63
2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company MACT - Medical & Dental Clinic - Sonora Address PO Box 939 Angels Camp, CA 95222 Phone (209) 754-6262 Email [email protected] Name Allison Abayasekara Title Director Fo Training and Technical Assistance Company Association of Clinicians for the Underserved Address 1420 Spring Hill Road, Suite 600 McLean, VA 22102 Phone (703) 442-5318 Email [email protected] Name Lisa Abdishoo Title President & CEO Company Los Angeles Christian Health Centers Address 311 Winston Street Los Angeles, CA 90013 UNITED STATES Phone (213) 893-1960 Email [email protected] Name Mavi Abril Title Operations Generalist Company North County Health Services Address 150 Valpreda Road San Marcos, CA 92069-2973 Phone (760) 736-6700 Email [email protected] Name Jose Acosta Title COO Company Wilmington Community Clinic Address 1009 Avalon Boulevard Wilmington, CA 90744-4505 Phone (310) 549-5760 Email [email protected] Name Anita Addison Title Planning Director Company La Clinica de La Raza, Inc. Address 1515 Fruitvale Avenue Oakland, CA 94601 Phone (510) 535-2901 Email [email protected] Name Robin Affrime Title Chief Executive Officer Company CommuniCare Health Centers Address 2051 John Jones Road Davis, CA 95616 Phone (530) 758-1510 x 1205 Email [email protected] Name Diane Agee Title Chief Executive Officer Company Redwood Coast Medical Services, Inc. Address PO 1100 Gualala, CA 95415 Phone (707) 884-4046 Email [email protected] Name Patricia Aguilar Title Consultant Company Asian Health Services Address UNITED STATES Phone Email [email protected] Name Anita Aguirre Title Chief of Clinic Operations Company Salud Para La Gente Address 204 East Beach Street Watsonville, CA 95076-2059 Phone (831) 728-8250 Email [email protected] Page 1 of 63 Tuesday, October 18, 2016 2AC2016

October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

Embed Size (px)

Citation preview

Page 1: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Alex Abarca

Title Director of Behavioral Health

Company MACT - Medical & Dental Clinic - Sonora

Address PO Box 939

Angels Camp, CA 95222

Phone (209) 754-6262

Email [email protected]

Name Allison Abayasekara

Title Director Fo Training and Technical

Assistance

Company Association of Clinicians for the Underserved

Address 1420 Spring Hill Road, Suite 600

McLean, VA 22102

Phone (703) 442-5318

Email [email protected]

Name Lisa Abdishoo

Title President & CEO

Company Los Angeles Christian Health Centers

Address 311 Winston Street

Los Angeles, CA 90013

UNITED STATES

Phone (213) 893-1960

Email [email protected]

Name Mavi Abril

Title Operations Generalist

Company North County Health Services

Address 150 Valpreda Road

San Marcos, CA 92069-2973

Phone (760) 736-6700

Email [email protected]

Name Jose Acosta

Title COO

Company Wilmington Community Clinic

Address 1009 Avalon Boulevard

Wilmington, CA 90744-4505

Phone (310) 549-5760

Email [email protected]

Name Anita Addison

Title Planning Director

Company La Clinica de La Raza, Inc.

Address 1515 Fruitvale Avenue

Oakland, CA 94601

Phone (510) 535-2901

Email [email protected]

Name Robin Affrime

Title Chief Executive Officer

Company CommuniCare Health Centers

Address 2051 John Jones Road

Davis, CA 95616

Phone (530) 758-1510 x 1205

Email [email protected]

Name Diane Agee

Title Chief Executive Officer

Company Redwood Coast Medical Services, Inc.

Address PO 1100

Gualala, CA 95415

Phone (707) 884-4046

Email [email protected]

Name Patricia Aguilar

Title Consultant

Company Asian Health Services

Address

UNITED STATES

Phone

Email [email protected]

Name Anita Aguirre

Title Chief of Clinic Operations

Company Salud Para La Gente

Address 204 East Beach Street

Watsonville, CA 95076-2059

Phone (831) 728-8250

Email [email protected]

Page 1 of 63Tuesday, October 18, 2016 2AC2016

Page 2: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Francisco Aguirre

Title M.D.

Company WellSpace Health

Address 1820 J St

1820 J ST

Sacramento, CA 95811-3010

UNITED STATES

Phone (916) 550-5444

Email [email protected]

Name Gene Alarcon

Title Vice President

Company Clinicas del Camino Real, Incorporated

Address 200 South Wells Road, Suite 200

Ventura, CA 93004-1302

Phone (805) 659-1740

Email [email protected]

Name Antonio Alatorre

Title Chief Business Development Officer

Company Clinicas del Camino Real, Incorporated

Address PO Box 4669

Ventura, CA 93007-0669

Phone (805) 659-1740

Email [email protected]

Name Magdalena Almira

Title Accounting Manager

Company Mission City Community Network, Inc.

Address 15206 Parthenia Street

North Hills, CA 91343-5305

Phone (818) 895-3100

Email [email protected]

Name Dolores Alvarado

Title Chief Executive Officer

Company Community Health Partnership

Address 1401 Parkmoor Avenue

Ste 200

San Jose, CA 95126-3407

UNITED STATES

Phone (408) 579-6000

Email [email protected]

Name Judy Appel

Title Executive Director

Company California School-Based Health Alliance

Address 1203 Preservation Park Way Ste 302

Oakland, CA 94612-1214

UNITED STATES

Phone (510) 268-1310

Email [email protected]

Name Sherie Archie

Title Regional Director, Central Valley

Company SynerMed-Innovating Healthcare

Address 7625 N Palm Avenue

Ste 107

Fresno, CA 93711-5785

UNITED STATES

Phone (559) 266-1000

Email [email protected]

Name Sarkis Arevian

Title Chief Operating Officer

Company ROADS Community Care Clinic

Address 121 South Long Beach Boulevard

Compton, CA 90221

Phone (310) 627-5850

Email [email protected]

Page 2 of 63Tuesday, October 18, 2016 2AC2016

Page 3: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Raquel Arias

Title Health Systems Manager, State-Based

Company American Cancer Society - California Division

Address 3333 Wilshire Boulevard, Suite 900

Los Angeles, CA 90010

Phone (213) 427-7286

Email [email protected]

Name Alex Armstrong

Title Chief Executive Officer

Company Alliance Medical Center, Inc.

Address 1381 University Avenue

Healdsburg, CA 95448-3601

Phone (707) 431-8234

Email [email protected]

Name Rosario Arreola Pro

Title Health Systems Development Director

Company California Rural Indian Health Board

Address 4400 Auburn Blvd Second Floor

Sacramento, CA 95841

UNITED STATES

Phone (916) 929-9761

Email [email protected]

Name Anabel Arroyo

Title Health Scholars Coordinator

Company Coalition of Orange County Community

Clinics

Address 515 North Cabrillo Park, Suite 250

Santa Ana, CA 92701

UNITED STATES

Phone (714) 352-5990

Email [email protected]

Name Debbie Arvay

Title Medical Practice Manager

Company Chapa-De Indian Health

Address 11670 Atwood Rd

Auburn, CA 95603-9522

UNITED STATES

Phone (530) 889-3764

Email [email protected]

Name Hanna Atalla

Title Chief Dental Officer

Company Altura Centers for Health

Address 1201 North Cherry Street

Tulare, CA 93274-2233

UNITED STATES

Phone (559) 685-4601

Email [email protected]

Name James Atkins

Title Program Manager

Company San Bernardino County Department of Public

Health

Address 16453 Bear Valley Road

Hesperia, CA 92345

Phone (909) 388-4397

Email [email protected]

Name Jim Austin

Title Director of Nursing

Company Cares Community Health

Address 1500 21st Street

Sacramento, CA 95811

Phone (916) 443-3299

Email [email protected]

Name Pamela Austin

Title Regional Operations Director

Company Vista Community Clinic

Address 1000 Vale Terrace Drive

Vista, CA 92084-5218

Phone (760) 631-5000

Email [email protected]

Name Joseph Awender

Title Owner

Company Awender Chiropractic

Address

CA

UNITED STATES

Phone (650) 366-1273

Email [email protected]

Page 3 of 63Tuesday, October 18, 2016 2AC2016

Page 4: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Maribel Baez

Title Clinical Operations Manager

Company HealthRIGHT 360

Address 1735 Mission Street, Suite 2300

San Francisco, CA 94103

Phone (415) 226-1775

Email [email protected]

Name Bahram Bahremand

Title Chief Executive Officer

Company Friends of Family Health Center

Address 501 South Idaho Street, Suite 190

La Habra, CA 90631

Phone (562) 501-1700 Direct

Email [email protected]

Name Afshan Baig

Title Chief Medical Officer

Company Clinicas de Salud del Pueblo

Address 1166 K St

Brawley, CA 92227-2737

UNITED STATES

Phone (760) 344-9951

Email [email protected]

Name Yali Bair

Title President and CEO

Company Ursa Consulting Group

Address 216 F Street, Suite 45

Davis, CA 95616

Phone (530) 746-2007

Email [email protected]

Name Polly Baldwin

Title Medical Director

Company SBCPHD

Address

CA

UNITED STATES

Phone (805) 681-5608

Email [email protected]

Name Sandra Bannister

Title Deputy Chief

Company San Bernardino County Department of Public

Health

Address 351 N. Mountain View Ave.

San Bernardino, CA 92415-0048

Phone (909) 388-4397

Email [email protected]

Name Maria Baptista

Title Project Manager

Company Blanket Marketing Group

Address 714 Alhambra Blvd

Sacramento, CA 95816

Phone

Email [email protected]

Name Jennifer Baptiste-Smith

Title Program Manager

Company San Bernardino County Department of Public

Health

Address 16453 Bear Valley Rd

Hesperia, CA 92345

Phone (760) 956-4426

Email [email protected]

Name Shelly Barker

Title Projects Manager

Company Safety Net Coalition of Santa Cruz County

Address 1800 Green Hills Road, Suite 100

Scotts Valley, CA 95066

Phone (831) 430-5599

Email [email protected]

Name Joanne Barron

Title Manager of Health Services

Company Saint Vincent De Paul Village Family Health

Center

Address 1501 Imperial Avenue

San Diego, CA 92101-7638

Phone (619) 233-8500 x 1590

Email [email protected]

Page 4 of 63Tuesday, October 18, 2016 2AC2016

Page 5: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Raffie Barsamian

Title Director, MLTSS

Company SynerMed-Innovating Healthcare

Address 1600 Corporate Center Drive

Monterey Park, CA 91754-7626

UNITED STATES

Phone (213) 406-2600

Email [email protected]

Name Kelly Bass Seibel

Title Director of Business Development &

Partnerships

Company Petaluma Health Center

Address 1179 North McDowell Boulevard

Petaluma, CA 94954-6858

Phone (707) 559-7614

Email [email protected]

Name Diane Bass

Title Clinic Director

Company El Dorado Community Health Center

Address 4327 Golden Center Drive

Placerville, CA 95667

Phone (530) 621-7700

Email

Name Sergio Bautista

Title CFO/COO

Company ChapCare

Address 455 West Mondana Street

Pasadena, CA 91103

Phone (626) 993-1222

Email [email protected]

Name Lizbeth Bayardo

Title Project Manager

Company Community Clinic Association of San

Bernardino County

Address 621 East Carnegie, Suite 180

San Bernardino, CA 92408

Phone (909) 566-2555

Email [email protected]

Name Irais Bazan

Title Enrollment & Eligibility Manager

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Lucinda Bazile

Title Deputy Director

Company LifeLong Medical Care

Address PO Box 11247

Berkeley, CA 94712

Phone (510) 981-4100

Email [email protected]

Name David Becerra

Title Community Relations Manager

Company Coalition of Orange County Community

Clinics

Address 515 North Cabrillo Park, Suite 250

Santa Ana, CA 92701

Phone (714) 354-5990

Email [email protected]

Name Isabel Becerra

Title Chief Executive Officer

Company Coalition of Orange County Community

Clinics

Address 515 N Cabrillo Park Drive Suite 250

Santa Ana, CA 92701

Phone (714) 352-5990

Email [email protected]

Name Bianca Beltran

Title Administration Manager

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

Phone (310) 450-4773 x249

Email [email protected]

Page 5 of 63Tuesday, October 18, 2016 2AC2016

Page 6: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name David Benjamin

Title CFO

Company Desert AIDS Project

Address 1695 North Sunrise Way

Palm Springs, CA 92262-3701

UNITED STATES

Phone (760) 323-2118

Email [email protected]

Name Kelly Bennett

Title Chief Human Resources Officer

Company Clinicas del Camino Real, Incorporated

Address 200 South Wells Road, Suite 200

Ventura, CA 93004-1302

Phone (805) 659-1740

Email [email protected]

Name Mindy Benson

Title FQHC Program & Projects Manager

Company UCSF Benioff Children's Hospital Oakland

Address 5220 Claremnot Avenue

Oakland, CA 94609

Phone (510) 428-3885 x 4145

Email [email protected]

Name Anna Berens

Title Regional Director

Company SynerMed-Innovating Healthcare

Address 77 Cadillac Drive

Ste 180

Sacramento, CA 95825-5480

UNITED STATES

Phone (888) 475-1997

Email [email protected]

Name Celia Bernstein

Title Director of Development

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

Phone (310) 450-4773 x 254

Email [email protected]

Name Vipra Bhakri

Title Research and Data Specilaist

Company

Address 700 S Flower Street, Suite 3150

Los Angeles, CA 90017

Phone (213) 201-6500

Email [email protected]

Name Elizabeth Bille

Title Policy Analyst

Company AltaMed Health Services Corporation

Address 2040 Camfield Avenue

Commerce, CA 90040-1502

UNITED STATES

Phone (323) 725-8751

Email [email protected]

Name Jennifer Black

Title Chief Operations Officer

Company Redwood Coast Medical Services, Inc.

Address 46900 Ocean Drive

Gualala, CA 95445

Phone (707) 884-4005

Email [email protected]

Name Andrea Blackbird

Title CFO

Company Venice Family Clinic

Address 604 Rose Avenue

Venice, CA 90291-2767

Phone (310) 664-7901

Email [email protected]

Name Richard Bloom

Title Assemblymember

Company California State Assembly

Address

Phone

Email

Page 6 of 63Tuesday, October 18, 2016 2AC2016

Page 7: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Anna Borges

Title Application Specialist

Company Livingston Community Health

Address 1140 Main St

Livingston, CA 95334-1257

UNITED STATES

Phone (209) 394-7913

Email [email protected]

Name Beatrice Bostick

Title

Company

Address

Phone

Email

Name Jeff Bosworth

Title Medical Director

Company Shasta Community Health Center - Anderson

Address 1035 Placer Street

Redding, CA 96001

UNITED STATES

Phone (530) 229-5110

Email [email protected]

Name Christy Bouma

Title Consultant

Company Capitol Connection

Address 1127 11th Street, Suite 331

Sacramento, CA 95814

Phone (916) 227-2666

Email [email protected]

Name Bassett Brown

Title Chief Executive Officer

Company Central Neighborhood Health Foundation

Address 714 West Olympic Blvd., Suite #801

Los Angeles, CA 90015

Phone (323) 234-5000

Email [email protected]

Name Eric Brown

Title President and CEO

Company California Telehealth Network

Address 2001 P Street, Suite 100

Sacramento, CA 95814

Phone (916) 341-3371

Email [email protected]

Name Sheila Brown

Title Board Chair

Company North County Health Services

Address 150 Valpreda Road

San Marcos, CA 92069-2973

Phone (760) 736-6700

Email [email protected]

Name Ticey Brown

Title Board Member

Company Watts Healthcare Corporation

Address 10300 Compton Avenue

Los Angeles, CA 90002-3628

Phone (323) 564-4331

Email [email protected]

Name Luisa Buada

Title Chief Executive Officer

Company Ravenswood Family Health Center

Address 1798 A Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7410

Email [email protected]

Name Melissa Buckley

Title Director of Innovation Fund

Company California Health Care Foundation

Address 1438 Webster Street, Suite 400

Oakland, CA 94612

Phone (510) 238-1040

Email [email protected]

Page 7 of 63Tuesday, October 18, 2016 2AC2016

Page 8: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Michael Buda

Title HR Director & Corp Counsel

Company Community Health Centers of the Central

Coast, Inc.

Address 2050 South Blosser Road

Santa Maria, CA 93458

Phone (805) 346-3913

Email [email protected]

Name Christina Bugarin

Title Finance Director

Company Clinica Monsenor Oscar A. Romero

Address 123 South Alvarado Street

Los Angeles, CA 90057-2201

Phone (213) 989-7700

Email [email protected]

Name Alexis Burck

Title Senior Associate

Company SGPA Architecture and Planning

Address 200 Pine Street, Studio 500

Suite 500

San Francisco, CA 94104

Phone (415) 983-0131

Email [email protected]

Name Doris Butler

Title Board Treasurer

Company Friends of Family Health Center

Address 501 South Idaho Street, Suite 190

La Habra, CA 90631

Phone (562) 690-4001

Email [email protected]

Name Maria Calleros

Title Director, Safety Net Initiatives

Company L.A. Care Health Plan

Address 1055 West 7th Street, 10th Floor

Los Angeles, CA 90017

Phone (213) 694-1250

Email [email protected]

Name Eddie Calles

Title VP of Strategic Development

Company SynerMed-Innovating Healthcare

Address 1600 Corporate Center Drive

Monterey Park, CA 91754-7626

UNITED STATES

Phone (213) 406-2600

Email [email protected]

Name Margarita Calles

Title Project Manager

Company Safety Net Connect, Inc.

Address 4600 Campus Drive, Suite 101

Newport Beach, CA 92660

UNITED STATES

Phone (714) 784-4704

Email [email protected]

Name Pam Camack

Title Architect/Senior Associate

Company SGPA Architecture and Planning

Address

AA

UNITED STATES

Phone (619) 297-0131

Email [email protected]

Name Gabriela Camberos

Title Director of Care Systems Redesign WPC

Company Community Health Partnership

Address 1401 Parkmoor Avenue, Suite 200

San Jose, CA 95126

UNITED STATES

Phone (408) 556-6605

Email [email protected]

Name Lisa Camino

Title LCSW/Clinical Social Worker

Company University of California - Irvine

Address 800 North Main Street

Santa Ana, CA 92701

Phone (714) 480-2454

Email [email protected]

Page 8 of 63Tuesday, October 18, 2016 2AC2016

Page 9: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Sharen Carey

Title Executive Director

Company Big Sur Health Center

Address 46896 Highway 1

Big Sur, CA 93920

Phone (831) 667-2580

Email [email protected]

Name Harold Carlson

Title Chief Planning and Development Officer

Company Shasta Community Health Center

Address PO Box 992790

Redding, CA 96099-2790

Phone (530) 246-5817

Email [email protected]

Name Cynthia Carmona

Title Director of Government & External Affairs

Company Community Clinic Association of Los Angeles

County

Address 700 S Flower St Ste 3150

Los Angeles, CA 90017-4245

UNITED STATES

Phone (213) 201-6500

Email [email protected]

Name Maria Carriedo-Ceniceros

Title Chief Medical Officer

Company San Ysidro Health Center, Inc

Address 1275 30th Street

San Diego, CA 92154

Phone (619) 662-4104

Email [email protected]

Name Melinda Carroll

Title Director of Nursing

Company Chapa-De Indian Health Program -

Corporate Office

Address 11670 Atwood Rd

Auburn, CA 95603-9522

UNITED STATES

Phone (530) 889-3774

Email [email protected]

Name Caitlin Caruso

Title Program Coordinator

Company Community Clinic Association of San

Bernardino County

Address 621 East Carnegie, Suite 180

San Bernardino, CA 92408

Phone (909) 556-1554

Email [email protected]

g

Name Salvador Cervantes

Title Board Secretary

Company Friends of Family Health Center

Address 501 South Idaho Street, Suite 190

La Habra, CA 90631

Phone (562) 690-4001

Email [email protected]

Name Neyadhish Chakma

Title VP of Operations & Patient Services

Company Kheir Center

Address 3727 West 6th Street, Suite 210

Los Angeles, CA 90020

Los Angeles, CA 90020

UNITED STATES

Phone (213) 427-4004

Email [email protected]

Page 9 of 63Tuesday, October 18, 2016 2AC2016

Page 10: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Anita Chang

Title Physician

Company Asian Health Services - Rolland & Kathryn

Lowe Medical Center

Address 835 Webster Street

Oakland, CA 94607

UNITED STATES

Phone (510) 318-5800

Email [email protected]

Name Neil Chatterjee

Title CMIO

Company Mission City Community Network, Inc.

Address 15206 Parthenia Street

North Hills, CA 91343-5305

Phone (818) 895-3100

Email [email protected]

Name Edgar Chavez

Title Chief Medical Officer

Company Universal Community Health Center

Address 1005 E Washington Blvd

Los Angeles, CA 90021-3020

UNITED STATES

Phone (323) 233-3100

Email [email protected]

Name Jack Cheng

Title Vice President of Healthcare Services

Company HealthRIGHT 360 - Integrated Care Center

Address 1735 Mission Street

San Francisco, CA 94103

Phone (415) 762-1845

Email [email protected]

Name Donna Chun

Title Director of Quality Management

Company Imperial Beach Health Center

Address 949 Palm Avenue

Imperial Beach, CA 91932-1503

UNITED STATES

Phone (619) 429-3733

Email [email protected]

Name Matthew Cianciulli

Title Director of Clinical Operations &

Administration

Company Center for Comprehenseive Care Diagnosis

of Inherited Blood Disorders

Address 2670 North Main Street

Suite 150

Santa Ana, CA 92705

Phone

Email [email protected]

Name Henry Cisneros

Title Chief Clinical Officer

Company Family HealthCare Network - Corporate

Office

Address 305 East Center Street

Visalia, CA 93291-6013

Phone (559) 737-4700

Email [email protected]

Name Darla Clark

Title COO

Company Chapa-De Indian Health Program -

Corporate Office

Address 11670 Atwood Rd

Auburn, CA 95603-9522

UNITED STATES

Phone (530) 887-2847

Email [email protected]

Page 10 of 63Tuesday, October 18, 2016 2AC2016

Page 11: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Dolores Bonilla Clay

Title Chief Executive Officer

Company Wilmington Community Clinic

Address 1009 N Avalon Blvd

Wilmington, CA 90744-4505

UNITED STATES

Phone (310) 549-5760 x106

Email [email protected]

Name Carl Coan

Title Emeritus Member/CEO

Company White Memorial Community Health Center

Address 1701 East Caesar Chavez Avenue, Ste. 532

Los Angeles, CA 90033

Phone 323-987-1222 Direct

Email [email protected]

Name Scott Coffin

Title CEO

Company Alameda Alliance for Health

Address

CA

UNITED STATES

Phone (510) 373-5644

Email [email protected]

Name Bridget Cole

Title Executive Director

Company Institute for High Quality Care

Address 1000 North Alameda Street

Suite 240

Los Angeles, CA 90012

Phone (213) 346-3238

Email [email protected]

Name Sue Compton

Title Chief Executive Officer

Company Axis Community Health

Address 5925 W. Las Positas Blvd., Ste 100

Pleasanton, CA 94588

Phone (925) 201-6017

Email [email protected]

Name Senseria Conley

Title Board Member

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Leslie Conner

Title Executive Director

Company Santa Cruz Community Health Centers

Address 125 Water Street, Suite A2

125 Water St. Suite A2

Santa Cruz, CA 95060

Phone (831) 427-3500

Email [email protected]

Name Justin Connolly

Title Onsite Support

Company Double Dutch

Address

Phone

Email [email protected]

Name Trisha Cooke

Title Project Director

Company North Coast Clinics Network

Address 1036 5th Street, Suite C

Eureka, CA 95501

Phone (707) 407-6273

Email [email protected]

Name Brent Copen

Title CFO

Company Tiburcio Vasquez Health Center - Hayward

Address 22331 Mission Boulevard

Hayward, CA 94541

Phone (510) 471-5907

Email [email protected]

Page 11 of 63Tuesday, October 18, 2016 2AC2016

Page 12: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Maria Corazon

Title Finance Committee/Board Member

Company Saint John's Well Child & Family Center

Address 808 West 58th Street

Los Angeles, CA 90037

Phone (323) 541-1600

Email

Name Fabiola Cornejo

Title COO

Company Anderson Valley Health Center, Inc.

Address PO Box 338

Boonville, CA 95415

Phone (707) 895-3477

Email [email protected]

Name Angela Coron

Title Managing Director, Community Benefit

Company Kaiser Permanente Community Benefit

Programs - South

Address 393 E. Walnut Street

Pasadena, CA 91188

Phone (626) 405-5522

Email [email protected]

Name Linda Costa

Title Chief Financial Officer

Company Community Health Centers of the Central

Coast, Inc.

Address 2050 South Blosser Road

Santa Maria, CA 93458

Phone (805) 346-3913

Email [email protected]

Name Irma Cota

Title President & CEO

Company North County Health Services

Address 150 Valpreda Road

San Marcos, CA 92069-2973

UNITED STATES

Phone (760) 736-6700

Email [email protected]

Name Jennifer Covin

Title Director of Programs

Company Health Center Partners of Southern

California

Address 7535 Metropolitan Drive

San Diego, CA 92108-4402

Phone (619) 542-4300

Email [email protected]

Name Michael Cox

Title Project Manager III, Safety Net

Company Kaiser Permanente Community Benefit

Programs - North

Address 1800 Harrison Street, 25th Floor

Oakland, CA 94612

Phone (510) 625-6414

Email

Name Ivan Coziahr

Title Executive Director

Company UC IRVINE

Address 800 North Main Street

Santa Ana, CA 92701-3576

UNITED STATES

Phone (714) 480-2441

Email [email protected]

Name Randolph Cross

Title Dental Director

Company Salud Para La Gente

Address 195 Aviation Way, Suite 200

Watsonville, CA 95076-2059

Phone (831) 728-8250

Email [email protected]

Name Christopher Cruttenden

Title Principal

Company Safety Net Connect, Inc.

Address 4600 Campus Drive, Suite 101

Newport Beach, CA 92660

UNITED STATES

Phone (714) 784-4704

Email [email protected]

Page 12 of 63Tuesday, October 18, 2016 2AC2016

Page 13: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Erica Cubas

Title Community Development Director

Company Altura Centers for Health

Address 1201 N Cherry St

Tulare, CA 93274-2233

UNITED STATES

Phone (559) 685-4634

Email [email protected]

Name Jason Cunningham

Title Medical Director

Company West County Health Centers, Inc.

Address 6800 Palm Ave., Suite C

Sebastopol, CA 95472

Phone (707) 869-1594

Email [email protected]

Name Peter Currie

Title Senior Vice President of Program Strategy &

Innovation

Company California Health Care Foundation

Address 1438 Webster Street, Suite 400

Oakland, CA 94612

Phone (510) 238-1040

Email [email protected]

Name Nick Cutler

Title Controller

Company Hill Country Community Clinic, Inc.

Address 29632 Highway 299 East

Round Mountain, CA 96084

Phone (530) 337-6243

Email [email protected]

Name Jill Damian

Title Chief Operations Officer

Company Mendocino Community Health Clinic, Inc.

Address 333 Laws Avenue

Ukiah, CA 95482-6540

UNITED STATES

Phone (707) 472-4553

Email [email protected]

Name Showon Das

Title Independent CVent Representative

Company CVent

Address

Phone

Email [email protected]

Name Daniel Davis

Title COO

Company Hurtt Family Health Clinic - Orange County

Rescue

Address One Hope Drive

Tustin, CA 92782

Phone (714) 247-4300

Email [email protected]

Name Mark Davis

Title CCM Development Manager

Company Vigilance Health, Inc

Address 699 Hampshire Road, Suite 217

Westlake Village, CA 93161

Phone (805) 823-0981

Email

Name David De Leon

Title Vice-Chairman

Company Friends of Family Health Center

Address 501 South Idaho Street, Suite 190

La Habra, CA 90631

Phone (562) 690-4001

Email [email protected]

Page 13 of 63Tuesday, October 18, 2016 2AC2016

Page 14: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Linda Deaktor

Title VP, Quality Management

Company MedPoint Management

Address 6400 Canoga Avenue

Suite 163

Woodland Hills, CA 91367-2435

UNITED STATES

Phone (818) 702-0100

Email [email protected]

Name Gabriel Deckert

Title Program Coordinator

Company Health Alliance of Northern California

Address 2280 Benton Drive, Building C, Suite C

Redding, CA 96003

Phone (530) 247-1560 x 100

Email [email protected]

Name Curt Degenfelder

Title President

Company Curt Degenfelder Consulting, Inc.

Address 2511 S. Bundy Drive

Los Angeles, CA 90064

Phone (310) 740-0960

Email [email protected]

Name Marvin DeGuzman

Title Chief Financial Officer

Company El Proyecto Del Barrio, Inc.

Address 8902 Woodman Avenue

Arleta, CA 91331-6401

UNITED STATES

Phone (818) 830-7133

Email [email protected]

Name Fred Deharo, MPH

Title Chief Operation Officer

Company Clinicas del Camino Real, Incorporated

Address 1040 Flynn Rd. Camarillo, CA 93012

Ventura, CA 93004-1302

Phone (805) 659-1740

Email [email protected]

Name Tanya Del Rio

Title Regional Manager

Company WellSpace Health

Address 1820 J Street

Sacramento, CA 95814-3010

Phone (916) 325-5556

Email [email protected]

Name Theresa Devonshire

Title Staff Development Director

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Alberto Diaz

Title Chief Financial Officer

Company La Clinica de La Raza, Inc.

Address 1450 Fruitvale Avenue

Fl 3

Oakland, CA 94601-2313

UNITED STATES

Phone (510) 535-2915

Email [email protected]

Page 14 of 63Tuesday, October 18, 2016 2AC2016

Page 15: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Angelica Diaz

Title Director of Care Systems Redesign GPP

Company Community Health Partnership

Address 1401 Parkmoor Avenue

Suite 200

San Jose, CA 95126

UNITED STATES

Phone (408) 556-6605

Email [email protected]

Name Tri Do

Title Chief Medical Officer

Company Asian and Pacific Islander Wellness Center

Address 730 Polk Street, 4th Floor

San Francisco, CA 94109

UNITED STATES

Phone (415) 292-3400

Email

Name Emily Dow

Title Family Medicine Medical Director

Company University of California - Irvine

Address 800 North Main Street

Santa Ana, CA 92701

Phone (714) 480-2443

Email [email protected]

Name Jennifer Durst

Title Director, Quality Assurance & Improvement

Company Marin Community Clinic - Corporate Office

Address 1177 Francisco Blvd E Ste B

San Rafael, CA 94901-5403

UNITED STATES

Phone (415) 755-2532

Email [email protected]

Name Peter Dy

Title Student Intern

Company California Primary Care Association

Address

Phone

Email [email protected]

Name Eric Eckhart

Title Senior IT Data Analyst

Company Golden Valley Health Centers

Address 737 W Childs Ave

Merced, CA 95341-6805

UNITED STATES

Phone (209) 384-6520

Email [email protected]

Name Stacey Emmons

Title Regional Director

Company The Chiropractic Community Health Alliances

Address 17602 17th Street, Suite 102

Tustin, CA 92780

Phone (775) 217-4650

Email [email protected]

Name Kim Engelhart

Title EWC Clinical Coordinator

Company Community Health Partnership

Address 1401 Parkmoor Avenue

Suite 200

San Jose, CA 95126

UNITED STATES

Phone (408) 556-6605

Email [email protected]

Page 15 of 63Tuesday, October 18, 2016 2AC2016

Page 16: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Reymundo Espinoza

Title Chief Executive Officer

Company Gardner Family Health Network, Inc.

Address 160 East Virginia Street

Ste 100

Ste 100

San Jose, CA 95112-5865

UNITED STATES

Phone (408) 200-2291

Email [email protected]

Name Kat Esser

Title Program Director, Innovation

Company Center for Care Innovations - CCI

Address 1438 Webster Street, Suite 101

Oakland, CA 94612

Phone (415) 561-6356

Email [email protected]

Name Hope Ewing

Title Medical Director

Company Mathiesen Clinic

Address

UNITED STATES

Phone (209) 984-4820

Email [email protected]

Name Susanna Farina

Title PhD

Company WellSpace Health

Address 1820 J Street

Sacramento, CA 95814-3010

Phone (916) 325-5556

Email [email protected]

Name Ana Farlow

Title Controller

Company La Clinica de La Raza, Inc.

Address PO Box 22210

Oakland, CA 94623-2210

Phone (510) 535-4000

Email [email protected]

Name Debra Farmer

Title President & CEO

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

Phone (310) 450-4773 x 222

Email [email protected]

Name Amy Fawcett

Title VP Finance

Company Central Neighborhood Health Foundation

Address 2707 South Central Avenue

Los Angeles, CA 90011

UNITED STATES

Phone (949) 923-9545

Email [email protected]

Name Jorge Fernandez

Title Director of BHS

Company Golden Valley Health Centers

Address 737 West Childs Avenue

Merced, CA 95340-6805

Phone (209) 383-1848

Email [email protected]

Name Sam Fernandez

Title Social Worker

Company Mendocino Community Health Clinic, Inc.

Address 333 Laws Avenue

Ukiah, CA 95482-6540

Phone (707) 468-1010

Email [email protected]

Name Engers Fernandez-Nunez

Title Chief Officer of IT

Company SAC Health System

Address 1455 East Third Street

San Bernardino, CA 92408-0118

Phone (909) 382-7100

Email [email protected]

Page 16 of 63Tuesday, October 18, 2016 2AC2016

Page 17: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Stacy Ferreira

Title Chief Human Resource Officer

Company Clinica Sierra Vista - Corporate Headquarters

Office

Address PO Box 1559

Bakersfield, CA 93300-5246

Phone (661) 635-3050

Email [email protected]

Name Horacio Figarella

Title Board Member

Company Gardner Family Health Network, Inc.

Address 160 East Virginia Street Suite 100

Suite 100

San Jose, CA 95112-4007

UNITED STATES

Phone (408) 200-2291

Email

Name Genevieve Filmardirossian

Title COO

Company South Central Family Health Center -

Corporate Office

Address 1111 East Vernon Avenue

Los Angeles, CA 90011

Phone (323) 908-4200

Email [email protected]

Name Gilbert Fimbres

Title Vice President & CFO

Company San Ysidro Health Center, Inc

Address 1275 30th Street

San Diego, CA 92154-3476

UNITED STATES

Phone (619) 662-4100

Email [email protected]

Name Todd Finnemore

Title Director of Mental and Behavioral Health

Company Petaluma Health Center

Address 1179 North McDowell Boulevard

Petaluma, CA 94954-6858

UNITED STATES

Phone (707) 559-7500

Email [email protected]

Name Tatyana Flek

Title Special Projects

Company Elica Health Centers

Address 1860 Howe Avenue Suite 440

Sacramento, CA 95825

Phone (916) 569-8484

Email [email protected]

Name Karen Flinn

Title Sr. Clinic Operations Manager

Company Santa Rosa Community Health Centers

Address 3569 Round Barn Circle

Santa Rosa, CA 95403-5781

Phone (707) 303-3600

Email [email protected]

Name Benjamin Flores

Title President & CEO

Company Ampla Health

Address 935 Market Street

Yuba City, CA 95991-4217

UNITED STATES

Phone (530) 674-4261

Email [email protected]

Page 17 of 63Tuesday, October 18, 2016 2AC2016

Page 18: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name David Ford

Title Executive Director

Company California Health Information Partnership and

Services Organization (CalHIPSO)

Address 1231 I Street, Suite 400

Sacramento, CA 95814

Phone (916) 756-3475

Email [email protected]

Name Susie Foster

Title Chief Medical Officer

Company Hill Country Community Clinic, Inc.

Address 29632 Highway 299 East

Round Mountain, CA 96084

UNITED STATES

Phone (530) 337-6243

Email [email protected]

Name Tami Fraser

Title Chief Executive Officer

Company Shingletown Medical Center

Address 31292 Alpine Meadows Road

Shingletown, CA 96088-9462

UNITED STATES

Phone (530) 474-3390

Email [email protected]

Name John Fredenburg

Title

Company

Address 4570 Parkridge Road

Sacramento, CA 95822

Phone (916) 448-2644

Email [email protected]

Name Cathy Frey

Title Chief Executive Officer

Company Central Valley Health Network

Address 1451 River Park Drive, Suite 216

Sacramento, CA 95814

Phone (916) 389-2215

Email [email protected]

Name Rick Frey

Title Chief Operations Officer

Company Toiyabe Indian Health Project, Inc.

Address 52 Tu Su Lane

Bishop, CA 93514

Phone (760) 873-8464

Email [email protected]

Name David Froelich

Title Business Advisor

Company AKT, LLP CPAs, Advisors, & Consultants

Address 5946 Priestly Drive Ste 200

Carlsbad, CA 92008

Phone (760) 431-8440

Email [email protected]

Name Naomi Fuchs

Title Chief Executive Officer

Company Santa Rosa Community Health Centers

Address 3569 Round Barn Circle

Santa Rosa, CA 95403-5781

Phone (707) 303-3600

Email [email protected]

Name Alvaro Fuentes

Title Executive Director

Company Community Clinic Consortium

Address 3720 Barrett Avenue

Richmond, CA 94805

Phone (510) 233-6230

Email [email protected]

Name Shirlyn Gaddsi

Title Family Practice SUPERVISOR

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Page 18 of 63Tuesday, October 18, 2016 2AC2016

Page 19: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Claudia Galvez

Title Chief of Government & Community Affairs

Officer

Company Clinicas de Salud del Pueblo - Coachella

Health Clinic

Address 53-990 Enterprise Way, Suite 14

Coachella, CA 92236

UNITED STATES

Phone (760) 398-3759

Email [email protected]

Name Adriana Garcia

Title Payroll Manager

Company Clinica Sierra Vista - Corporate Headquarters

Office

Address 1430 Truxtun Avenue, Suite 400

Bakersfield, CA 93301

Phone (661) 635-3050

Email [email protected]

Name Julio Garcia

Title Board Member

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Laura Garcia

Title Clinic Manager

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405

UNITED STATES

Phone (310) 450-4773

Email [email protected]

Name Rigoberto Garcia

Title Director of Health Education

Company Venice Family Clinic - Simms/Mann Health &

Wellness Center

Address 2509 Pico Boulevard

Santa Monica, CA 90408-1828

Phone (310) 664-7831

Email [email protected]

Name Greg Garret

Title Chief of Policy Planning & External Affairs

Company Alameda Health Consortium

Address 101 Callan Avenue, Suite 300

San Leandro, CA 94577

Phone (510) 297-0230

Email [email protected]

Name LaRae Garrigan

Title Director of the Billing Cycle

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Kevin Geoffroy

Title Vice President of Marketing

Company OCHIN, Inc.

Address 1881 SW Naito Parkway

Portland, OR 97201-5195

Phone (503) 943-2500

Email [email protected]

Name C. Dean Germano

Title Emeritus Member / Chief Executive Officer

Company Shasta Community Health Center

Address 1035 Placer Street

Redding, CA 96001

Phone (530) 246-5854

Email [email protected]

Name Steven Ghidinelli

Title Associate Site Director

Company Santa Rosa Community Health Centers

Address 3569 Round Barn Circle

Santa Rosa, CA 95403-5781

Phone (707) 303-3600

Email [email protected]

Page 19 of 63Tuesday, October 18, 2016 2AC2016

Page 20: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Rosalind Gilbert

Title Director of Human Resources

Company Santa Barbara Neighborhood Clinics

Address 915 North Milpas Street, 2nd Floor

Santa Barbara, CA 93103

Phone (805) 617-7850

Email [email protected]

Name Aila Gilbride-Read

Title Site Administrator

Company Open Door Community Health Centers

Address 670 9th Street, Suite 203

Arcata, CA 95521

Phone (707) 826-8633

Email [email protected]

Name Robert Gire, DDS

Title Baord Chair

Company Friends of Family Health Center

Address 501 South Idaho Street, Suite 190

La Habra, CA 90631

Phone (562) 690-4001

Email [email protected]

Name Don Gollihue

Title Laboratory Coordinator

Company Open Door Community Health Centers

Address 670 9th Street

Suite 203

Arcata, CA 95521-6249

UNITED STATES

Phone (707) 826-8633

Email [email protected]

Name Carolyn Gollub

Title VP Strategy & Business Development

Company Envolve

Address

UNITED STATES

Phone (314) 445-0292

Email [email protected]

Name Dan Gomez

Title Regional Vice President Inland Valleys IPA

Company SynerMed-Innovating Healthcare

Address 674 E Brier Drive

Ste 175

San Bernardino, CA 92408-2800

UNITED STATES

Phone (909) 291-1960

Email [email protected]

Name Rachel Gomez

Title Dental Office Manager

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Rafael Gomez

Title

Company Pacific Health Consulting Group

Address 4156 Eastlake Avenue

Oakland, CA 94602

Phone (415) 407-7430

Email [email protected]

Name Yolanda Gomez

Title Director of Business Development

Company Community Health Systems, Inc.

Address 22675 Alessandro Boulevard

Moreno Valley, CA 92553-8551

UNITED STATES

Phone (951) 571-2300

Email [email protected]

Name Christie Gonzales

Title

Company WellSpace Health

Address 1820 J Street

Sacramento, CA 95814-3010

Phone (916) 325-5556

Email [email protected]

Page 20 of 63Tuesday, October 18, 2016 2AC2016

Page 21: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Eduardo Gonzalez

Title COO

Company Valley Community Healthcare

Address 6801 Coldwater Canyon Avenue, Suite 1B

North Hollywood, CA 91605-5162

Phone (818) 301-6306

Email [email protected]

Name Joel Gonzalez

Title Administrative Coordinator

Company Saban Community Clinic

Address 8405 Beverly Boulevard

Los Angeles, CA 90048-8622

Phone (323) 653-1990

Email

Name Joe Gotsill

Title CFO

Company Via Care Community Health Center

Address 607 S Atlantic Blvd

Los Angeles, CA 90022-3211

UNITED STATES

Phone (323) 268-9191

Email [email protected]

Name Rod Grainger

Title Executive Director

Company Long Valley Health Center

Address PO Box 870

Laytonville, CA 95454

Phone (707) 984-6131

Email [email protected]

Name Michael Green

Title Director of Risk Management

Company United Health Centers of the San Joaquin

Valley, Inc.

Address 650 Zediker Avenue

Parlier, CA 93648-2639

Phone (559) 646-6618

Email [email protected]

Name John Gressman

Title President & CEO

Company San Francisco Community Clinic Consortium

Address 2720 Taylor St

Ste 430

San Francisco, CA 94133-1231

UNITED STATES

Phone (415) 355-2220

Email [email protected]

Name Chantal Griffin

Title Student Intern

Company California Primary Care Association

Address

Phone

Email [email protected]

Name Kristine Gual

Title Director of Operations

Company Sacramento Native American Health Center

Address 2020 J Street

Sacramento, CA 95814-3120

Phone (916) 341-0575

Email [email protected]

Name Chloe Guazzone-Rugebregt

Title Executive Director

Company Anderson Valley Health Center, Inc.

Address PO Box 338

Boonville, CA 95415

Phone (707) 895-3477

Email [email protected]

Name Britta Guerrero

Title Chief Executive Officer

Company Sacramento Native American Health Center

Address 2020 J Street

Sacramento, CA 95811-3120

UNITED STATES

Phone (916) 341-0576 x 2205

Email [email protected]

Page 21 of 63Tuesday, October 18, 2016 2AC2016

Page 22: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Federico Guerrero

Title Operations Director

Company Santa Cruz Community Health Centers

Address 125 Water Street, Suite A2

Santa Cruz, CA 95060-3813

Phone (831) 427-3500 ext. 139

Email [email protected]

Name Leticia Guillen

Title Director of Behavioral Health

Company Livingston Community Health

Address 1140 Main St

Livingston, CA 95334-1257

UNITED STATES

Phone (209) 394-7913

Email [email protected]

Name Sirisha Gummadi

Title Senior Program Associate

Company Institute for High Quality Care

Address 1000 North Alameda Street, Suite 240

Los Angeles, CA 90012

Phone (213) 346-3205

Email [email protected]

Name Aarti Gupta

Title Medical Director

Company MayView Community Health Centers -

Corporate Office

Address 270 Grant Avenue

Palo Alto, CA 94306-1911

UNITED STATES

Phone (650) 327-1223

Email [email protected]

Name Nik Gupta

Title President & CEO

Company Mission City Community Network, Inc.

Address 15206 Parthenia Street

North Hills, CA 91343

Phone (818) 895-3100

Email [email protected]

Name Carolina Gutierrez

Title Program Associate

Company Blue Shield of California Foundation

Address 50 Beale Street, 14th Floor

San Francisco, CA 94105

Phone (415) 229-6080

Email [email protected]

g

Name Macario Gutierrez

Title Board President

Company San Ysidro Health Center, Inc

Address 1275 30th Street

San Diego, CA 92154

Phone (619) 662-4100

Email [email protected]

Name Elena Guzman

Title Deputy Director

Company Community Health Partnership

Address 1401 Parkmoor Avenue

Suite 200

San Jose, CA 95126

UNITED STATES

Phone (408) 579-6019

Email [email protected]

Page 22 of 63Tuesday, October 18, 2016 2AC2016

Page 23: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Sandy Haar

Title CEO

Company Horisons Unlimited

Address

UNITED STATES

Phone

Email [email protected]

Name LLC Hammond

Title Board Member

Company Watts Healthcare Corporation

Address 10300 Compton Avenue

Los Angeles, CA 90002-3628

Phone (323) 564-4331

Email [email protected]

Name Carlina Hansen

Title Executive Director

Company Women's Community Clinic

Address 1833 Fillmore Street, 3rd Floor

San Francisco, CA 94115

Phone (415) 379-7800 x 304

Email [email protected]

Name Diana Harb

Title HR

Company Community Health Centers of the Central

Coast, Inc.

Address 2050 South Blosser Road

Santa Maria, CA 93458

Phone (805) 346-3913

Email [email protected]

Name Dawn Harbatkin

Title Medical Director

Company HealthRIGHT 360 -Lyon-Martin Health

Services

Address 1748 Market Street, Suite 201

San Francisco, CA 94102

Phone (415) 901-7110

Email [email protected]

Name Angela Harris

Title Director of Clinic Operations

Company Asian Health Services

Address 818 Webster Street

Oakland, CA 94607-4220

UNITED STATES

Phone (510) 986-6830

Email [email protected]

Name Jocelyn Hart

Title CFO/COO

Company School Health Clinics of Santa Clara County

Address 6840 Via Del Oro, Suite 210

San Jose, CA 95119

Phone (408) 284-2289

Email [email protected]

Name Molly Hart

Title Healthcare Analytics Strategist

Company Community Health Center Network

Address 101 Callan Ave 3rd Floor

San Leandro, CA 94577

UNITED STATES

Phone (510) 297-0200

Email [email protected]

Name Carrie Hasson

Title Vice President, Network Operations

Company MedPoint Management

Address 6400 Canoga Avenue, Suite 163

Woodland Hills, CA 91367

Phone (818) 702-0100 x 222

Email [email protected]

Name Haleh Hatami

Title Advocacy and Communications Manager

Company Alameda Health Consortium

Address 101 Callan Avenue, Suite 300

San Leandro, CA 94577

Phone (510) 297-0230

Email [email protected]

Page 23 of 63Tuesday, October 18, 2016 2AC2016

Page 24: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Chinhnam Hathuc

Title Chief Medical Officer

Company East Valley Community Health Center, Inc.

Address 420 South Glendora Avenue

West Covina, CA 91790-3001

UNITED STATES

Phone (626) 919-4333 x2233

Email [email protected]

Name Rochelle Hayes Neutra

Title Board Member

Company Women's Community Clinic

Address 956 Evelyn Avenue

Albany, CA 94706

Phone (415) 379-7800

Email [email protected]

Name Steve Heath

Title Executive Director

Company Capitol Health Network

Address 555 University Avenue, Suite 114

Sacramento, CA 95825

Phone (916) 447-7222

Email [email protected]

Name Tanner Hedin

Title Billing Assistant

Company McCloud Healthcare Clinic

Address 116 W Minnesota Ave

PO Box 1143

McCloud, CA 96057

UNITED STATES

Phone (530) 964-2389

Email [email protected]

Name Michelle Heimann

Title Healthcare Informatics Specialist

Company Lumetra Healthcare Solutions

Address 550 Kearny Street, Suite 300

San Francisco, CA 94108

Phone (415) 677-2137

Email [email protected]

Name Eric Henley

Title Chief Medical Officer

Company LifeLong Medical Care

Address 2344 6th Street

Berkeley, CA 94710

Phone (510) 981-4102

Email [email protected]

Name Christine Hernandez

Title Administration Manager

Company Elica Health Centers

Address 1860 Howe Avenue Suite 440

Sacramento, CA 95825

Phone (916) 569-8484

Email [email protected]

Name Consuelo Hernandez

Title Financial Analyst

Company Office of Statewide Health Planning &

Development - OSHPD

Address 400 R Street, Suite 359

Sacramento, CA 95811

Phone (916) 326-3700

Email [email protected]

Name Dahina Hernandez

Title Director of Operations

Company Harbor Community Clinic

Address 593 W 6th Street

San Pedro, CA 90731-3105

Phone (310) 547-8241

Email [email protected]

Name Mary Hernandez

Title Chief Operations Officer

Company El Proyecto del Barrio, Inc.

Address 8902 Woodman Avenue

Arleta, CA 91331-6401

UNITED STATES

Phone (818) 830-7133

Email [email protected]

Page 24 of 63Tuesday, October 18, 2016 2AC2016

Page 25: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Heydi Herrera

Title Assistant Director of Behavioral Health

Services

Company Golden Valley Health Centers

Address 737 West Childs Avenue

Merced, CA 95340-6805

Phone (209) 291-8291

Email [email protected]

Name Romeo Herrera

Title Director Of Community Health Center

Company Chinatown Service Center Family Health

Clinic

Address 767 North Hill Street, Suite 200

Los Angeles, CA 90012-2343

UNITED STATES

Phone (213) 808-1700

Email [email protected]

Name David Hersh

Title Director of Clinical Services

Company Desert AIDS Project

Address 1695 North Sunrise Way

Palm Springs, CA 92262

Phone (760) 323-2118

Email [email protected]

Name Latonya Hines

Title Director of Finance & Accounting

Company Community Health Center Network

Address 101 Callan Avenue

Fl 3

San Leandro, CA 94577-4584

UNITED STATES

Phone (510) 297-0237

Email [email protected]

Name Sherry Hirota

Title Chief Executive Officer

Company Asian Health Services

Address 818 Webster Street

Oakland, CA 94607-4220

Phone (510) 986-6837

Email [email protected]

Name William Hobson

Title

Company

Address 5780 West Centinela Avenue, Apt 406

Los Angeles, CA 90045

Phone

Email [email protected]

Name Natalie Hodgen

Title Director of Health Information Services

Company Gardner - East Virgina - San Jose

Address 160 E. Virginia Street, Suite 100

San Jose, CA 95111

Phone (408) 200-2285

Email [email protected]

Name Teresa Hofer

Title Program Manager

Company Institute for High Quality Care

Address 1000 North Alameda Street, Suite 240

Los Angeles, CA 90012

Phone (213) 346-3205

Email [email protected]

Name Lori Holeman

Title Chief Operations Officer

Company Community Health Systems, Inc.

Address 22675 Alessandro Boulevard

Moreno Valley, CA 92553-8551

UNITED STATES

Phone (951) 571-2300

Email [email protected]

Name Maria Honon

Title Clinic Manager

Company

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

UNITED STATES

Phone

Email [email protected]

Page 25 of 63Tuesday, October 18, 2016 2AC2016

Page 26: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Robin Howard

Title Member Engagement Representative

Company OCHIN, Inc.

Address 1881 SW Naito Parkway

Portland, OR 97201-5195

Phone (503) 943-2500

Email [email protected]

Name Terri Howell

Title Director

Company Health Net of California

Address 11971 Foundation Pl

Gold River, CA 95670-4502

UNITED STATES

Phone (916) 591-8267

Email [email protected]

Name Holly Hughes, LCSW

Title Behavioral Health Director

Company Santa Cruz Women's Health Center

Address 250 Locust Street

Santa Cruz, CA 95060

Phone (831) 427-3500

Email [email protected]

Name John Hunsaker

Title Director, Continuous Quality Improvement

Company San Francisco Community Clinic Consortium

Address 2720 Taylor Street, Suite 430

San Francisco, CA 94133

Phone (415) 355-2274

Email [email protected]

Name Chris Hunt

Title Program Director

Company Institute for High Quality Care

Address 1000 North Alameda Street, Suite 240

Los Angeles, CA 90012

Phone (213) 346-3238

Email [email protected]

Name Joel Hyatt

Title Emeritus Assistant Medical Director

Company Kaiser Permanente Community Benefit

Programs - South

Address 393 East Walnut Street, Suite 600

Pasadena, CA 91118-8361

Phone

Email

Name Kerry Hydash

Title President & CEO

Company Family HealthCare Network - Corporate

Office

Address 305 East Center Street

Visalia, CA 93291-6013

Phone (559) 737-4700

Email [email protected]

Name Uduak Iluore

Title Medical Director/CMO

Company Harbor Community Clinic

Address 593 W 6th St

San Pedro, CA 90731-2521

UNITED STATES

Phone 310-547-0202 ext. 111

Email [email protected]

Name Kent Imai

Title Medical Director

Company Community Health Partnership

Address 1401 Parkmoor Avenue

Suite 200

San Jose, CA 95126

UNITED STATES

Phone (408) 556-6605

Email [email protected]

Name Dori Inda

Title Chief Executive Officer

Company Salud Para La Gente

Address 195 Aviation Way, Suite 200

Watsonville, CA 95076-2059

Phone (831) 728-8250 x 1003

Email [email protected]

Page 26 of 63Tuesday, October 18, 2016 2AC2016

Page 27: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Jennifer Irving

Title Controller

Company Neighborhood Healthcare - Escondido

Address 425 North Date St

Escondido, CA 92025-3002

Phone (760) 737-6903

Email [email protected]

Name Jordyn Irwin

Title IBHS SPIN Fellow

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Lisa Israel

Title EMR/Meaningful Use Specialist

Company Redwood Community Health Coalition

Address 1310 Redwood Way, Suite 135

Petaluma, CA 94954

Phone (707) 285-2995

Email [email protected]

Name Catherine Jackson

Title Director of Quality Improvement

Company Shasta Community Health Center

Address PO Box 992790

Redding, CA 96001-1125

Phone (530) 246-5832

Email [email protected]

Name Suzanne Jacoby

Title COO

Company Golden Valley Health Centers

Address 737 West Childs Avenue

Merced, CA 95340-6805

Phone (209) 383-1848

Email [email protected]

Name Gralyn Jacques

Title Controller

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 617-7882

Email [email protected]

Name Tina Jagtiani

Title Communications and Health Policy Analyst

Company North East Medical Services

Address 1520 Stockton St

San Francisco, CA 94133-3354

UNITED STATES

Phone (415) 391-9686 x 5968

Email [email protected]

Name Jessica Jamison

Title Senior Director, Primary Care Systems

Company American Cancer Society - California Division

Address 1710 Webster Street

Oakland, CA 94612

Phone (510) 464-8202

Email [email protected]

Name Marjorie Johnson

Title IT Director

Company Riverside-San Bernardino County Indian

Health, Inc.

Address 11555 1/2 Portero Road

Banning, CA 92220

Phone (951) 849-4761

Email [email protected]

Name Jamila Johnson-Phillips

Title Director of Clinic Operations

Company HealthRIGHT 360

Address 1735 Mission Street, Suite 2300

San Francisco, CA 94103

Phone (415) 226-1775

Email [email protected]

Page 27 of 63Tuesday, October 18, 2016 2AC2016

Page 28: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Kartik Joneja

Title Sales Director

Company Verity Solutions

Address

UNITED STATES

Phone (425) 947-1914

Email [email protected]

Name Dave Jones

Title Chief Executive Officer

Company Mountain Valleys Health Centers

Address 554-850 Medical Center Dirve

Bieber, CA 96009

Phone (530) 294-5114

Email [email protected]

Name Rosslyn Jones

Title Billing Manager

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

Phone (310) 450-4773

Email [email protected]

Name Connie Kadera

Title Dental Director

Company Marin Community Clinic - San Rafael

Address 3110 Kerner Boulevard

San Rafael, CA 94901

Phone (415) 526-8515

Email [email protected]

Name Teresa Kao

Title Director of Patient Navigation Center

Company North County Health Services

Address 150 Valpreda Road

San Marcos, CA 92069-2973

Phone (760) 736-6700

Email [email protected]

Name Kerry Kay

Title Physician

Company Asian Health Services - Frank Kiang Medical

Center

Address 250 East 18th Street, 2nd Floor

Oakland, CA 94606

UNITED STATES

Phone (510) 735-3888

Email [email protected]

Name Daniel Kazakos

Title CFO

Company Horisons Unlimited

Address

CA

UNITED STATES

Phone (209) 261-4274

Email [email protected]

Name Lori Keim

Title Senior Director of Business Initiatives

Company Health Quality Partners of Southern

California

Address

CA

UNITED STATES

Phone (619) 542-4300

Email [email protected]

Name Deborah Kelch

Title Executive Director

Company Insure the Uninsured Project (ITUP)

Address 2444 Wilshire Boulevard, Suite 412

Santa Monica, CA 90403

Phone (310) 828-0338

Email [email protected]

Name Sarah Kerr

Title Regional Site Administrator

Company Open Door Community Health Centers

Address 670 9th Street, Suite 203

Arcata, AA 95521

UNITED STATES

Phone (707) 826-8633

Email [email protected]

Page 28 of 63Tuesday, October 18, 2016 2AC2016

Page 29: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Saaliha Khan

Title Government and Community Relations

Manager

Company Northeast Valley Health Corporation

Address 1172 North Maclay Avenue

San Fernando, CA 91340-1328

UNITED STATES

Phone (818) 898-1388

Email [email protected]

Name Barbara Kidder Garcia

Title Manager of Health Policy

Company Coalition of Orange County Community

Clinics

Address 515 North Cabrillo Park, Suite 250

Santa Ana, CA 92701

Phone (714) 354-5990

Email [email protected]

Name San Kim

Title IT/IM Director

Company Asian Pacific Health Care Venture, Inc

Address 4216 Fountain Avenue

Los Angeles, CA 90029

Phone (323) 644-3880

Email [email protected]

Name Tamra King

Title Executive Director/CEO

Company Harbor Community Clinic

Address 593 West 6th Street

San Pedro, CA 90731-3105

Phone (310) 547-8241

Email [email protected]

Name Julie Kirk

Title Director of Community Outreach & Education

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

Phone (310) 450-4773

Email [email protected]

Name Casey Kirkhart

Title Medical Director

Company Santa Cruz Community Health Centers

Address 125 Water Street, Suite A2

Santa Cruz, CA 95060-3813

Phone (516) 984-4102

Email [email protected]

Name Patrick Klein

Title Development Director

Company El Dorado Community Health Center

Address 4327 Golden Center Drive

Placerville, CA 95667-6287

UNITED STATES

Phone (530) 621-7700

Email [email protected]

Name Stephanie Kleinheinz

Title School health clinics of Santa Clara County

Company School Health Clinics of Santa Clara County

Address 6840 Via Del Oro

Ste 210

San Jose, CA 95119-1372

UNITED STATES

Phone (408) 284-2280

Email [email protected]

Name Steve Klimback

Title Board Member

Company Saban Community Clinic

Address 8405 Beverly Boulevard

Los Angeles, AA 90048-8622

UNITED STATES

Phone (323) 653-1990

Email [email protected]

Name David Klinetobe

Title Chief Financial Officer

Company Marin Community Clinic - Corporate Office

Address 9 Commercial Blvd., Suite 100

Novato, CA 94949

Phone (415) 448-1500

Email [email protected]

Page 29 of 63Tuesday, October 18, 2016 2AC2016

Page 30: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Kim Klupenger

Title VP of Partnerships and Relationships

Company OCHIN, Inc.

Address 1881 SW Naito Parkway

Portland, OR 97201-5195

Phone (503) 943-2500

Email [email protected]

Name Kathy Kneer

Title CEO

Company Planned Parenthood Affiliates of California

Address 555 Capitol Mall, Suite 510

Sacramento, CA 95814-4502

Phone (916) 446-5247 x 125

Email [email protected]

Name Dana Knoll

Title Vice President Administrative Operations

Company Watts Healthcare Corporation

Address 10300 Compton Avenue

Los Angeles, CA 90002-3628

Phone

Email [email protected]

Name Andrew Kolbenschlag

Title Public Affairs Associate

Company Blue Shield of California Foundation

Address 50 Beale Street, 14th Floor

San Francisco, CA 94105

Phone (415) 229-6080

Email andrew.kolbenschlag@blueshieldcafoundatio

n.org

Name Linnea Koopmans

Title Senior Policy Analyst

Company County Behavioral Health Directors

Association (CBHDA)

Address

CA

UNITED STATES

Phone 916-556-3477 x6018

Email [email protected]

Name Ming Ming Kwan

Title Director BHCP

Company Asian and Pacific Islander Wellness Center

Address

CA

UNITED STATES

Phone (415) 292-3400

Email [email protected]

Name Young Kwon

Title Chief Legal Officer

Company Clinicas De Salud Del Pueblo

Address 1166 K St

Brawley, CA 92227-2737

UNITED STATES

Phone (760) 904-3231

Email [email protected]

Name Storey La Montagne

Title Medical Systems Administrator

Company Santa Cruz Women's Health Center

Address 250 Locust Street

Santa Cruz, CA 95060

Phone (831) 427-3500

Email [email protected]

Name Diana Labelle-Kantola

Title Outreach & Communications Director

Company El Dorado Community Health Center

Address 4327 Golden Center Drive

Placerville, CA 95667

Phone (530) 748-3104

Email [email protected]

Name Deena Lahn

Title Vice President Health Policy & Advocacy

Company San Francisco Community Clinic Consortium

Address 2720 Taylor Street, Suite 430

San Francisco, CA 94133

Phone (415) 355-2222

Email [email protected]

Page 30 of 63Tuesday, October 18, 2016 2AC2016

Page 31: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Michele Lambert

Title CFO

Company Vista Community Clinic

Address 1000 Vale Terrace Drive

Vista, CA 92084-5218

Phone (760) 631-5000

Email [email protected]

Name Erin Lanahan

Title Associate Director, Community Benefit

Giving Office

Company Cedars-Sinai Medical Center

Address 8700 Beverly Blvd

Suite 2416

Los Angeles, CA 90048

UNITED STATES

Phone (310) 423-6139

Email [email protected]

Name Ricardo Lara

Title Senator

Company California State Senate

Address

Phone

Email

Name Edward Larsen

Title Chief Information Officer

Company Clinicas de Salud del Pueblo

Address 1166 K Street

Brawley, CA 92227-2737

Phone (760) 344-9951

Email [email protected]

Name Christopher Lau

Title Executive Director

Company Northeast Community Clinic - Corporate

Office

Address 2550 West Main Street

Ste 301

Alhambra, CA 91801-7003

UNITED STATES

Phone (626) 457-6900

Email [email protected]

Name Sharon Lau

Title Operations Associate

Company Institute for High Quality Care

Address 1000 North Alameda Street, Suite 240

Los Angeles, CA 90012

Phone (213) 346-3205

Email [email protected]

Name David Lavine

Title Program Manager

Company Health Alliance of Northern California

Address 2280 Benton Drive, Building C, Suite C

Redding, CA 96003

Phone (530) 247-1560

Email [email protected]

Name Jina Lawler

Title Chief Operations Officer

Company The Children's Clinic, "Serving Children &

Families"

Address 701 East 28th Street

Ste 200

Long Beach, CA 90806-2784

UNITED STATES

Phone (562) 264-3985

Email [email protected]

Page 31 of 63Tuesday, October 18, 2016 2AC2016

Page 32: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Brian Leahy

Title Dental SPIN Fellow

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Jay Lee

Title Chief Medical Officer

Company Venice Family Clinic

Address 604 Rose Avenue

Venice, CA 90291-2767

Phone (310) 392-8630

Email [email protected]

Name Joe Lee

Title Workforce Development Strategist

Company Community Health Center Network

Address 101 Callan Avenue, 3rd Floor

San Leandro, CA 94577

Phone (510) 297-0200

Email [email protected]

Name Apana Lei

Title Program Assistant

Company Blue Shield of California Foundation

Address 50 Beale St. - 14th Floor

San Francisco, CA 94105

Phone (415) 229-5321

Email [email protected]

Name Bettina Lewis

Title Chief Operations Officer

Company Los Angeles Christian Health Centers

Address 202 W. 1st. Street

Suite 4-0435

Los Angeles, CA 90013

Phone (213) 893-1960

Email [email protected]

Name Brianna Lierman

Title Chief Executive Officer

Company Local Health Plans of California

Address 1215 K Street, Suite 2230

Sacramento, CA 95814

Phone (916) 440-7866

Email [email protected]

Name Cathrin Lim

Title Medical Director

Company Hurtt Family Health Clinic - Santa Ana

Address 1100-B North Tustin Avenue

Santa Ana, CA 92705

Phone (714) 247-4300

Email [email protected]

Name Robert Lin

Title Vice President, Strategic Provider Account

Management

Company UnitedHealthcare

Address

Phone

Email [email protected]

Name Jewel Loff

Title CEO

Company Hurtt Family Health Clinic - Orange County

Rescue

Address One Hope Drive

Tustin, CA 92782

Phone (714) 247-4300

Email [email protected]

Name Carlos Londono

Title Community Health Ed Director

Company Tiburcio Vasquez Health Center, Inc.

Address 33255 9th Street

Union City, CA 94587-2137

Phone (510) 471-5907

Email [email protected]

Page 32 of 63Tuesday, October 18, 2016 2AC2016

Page 33: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Peter Long

Title President & CEO

Company Blue Shield of California Foundation

Address 50 Beale Street, 14th Floor

San Francisco, CA 94105

Phone (415) 229-6080

Email [email protected]

Name Wendy Lopez

Title Case Manager

Company PDI Surgery Center

Address

UNITED STATES

Phone (707) 838-6560

Email [email protected]

Name Heather Lucas-Ross

Title MD

Company Western Sierra Medical Clinic - Grass Valley

Address 844 Old Tunnel Road

Grass Valley, CA 95945

UNITED STATES

Phone (530) 274-9762

Email [email protected]

Name Lori Ludlow

Title Senior Director, State Health Systems

Company American Cancer Society - California Division

Address 3333 Wilshire Boulevard, Suite 900

Los Angeles, CA 90010

Phone (213) 427-7395

Email [email protected]

Name Earl Lui

Title Program Director

Company The California Wellness Foundation-San

Francisco

Address 575 Market Street Suite 1850

San Francisco, CA 94105

Phone (415) 908-3004

Email [email protected]

Name Edward Lujano

Title CEO

Company Castle Family Health Centers, Inc.

Address 3605 Hospital Road

Atwater, CA 95301-5173

UNITED STATES

Phone (209) 381-2000

Email [email protected]

Name Rhonda Luster

Title Chief Medical Officer

Company Mission City Community Network

Address

UNITED STATES

Phone (818) 895-3100

Email [email protected]

Name Jon Ly

Title Student

Company Alliant University

Address

AA

UNITED STATES

Phone

Email [email protected]

Name Marty Lynch

Title Executive Director/CEO

Company LifeLong Medical Care

Address PO Box 11247

Berkeley, CA 94712

Phone (510) 981-4100

Email [email protected]

Name Starla Mabin-Baldwin

Title Director of Human Resources

Company Watts Healthcare Corporation

Address 10300 Compton Avenue

Los Angeles, CA 90002-3628

Phone (323) 564-4331

Email [email protected]

Page 33 of 63Tuesday, October 18, 2016 2AC2016

Page 34: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Avetik Machkalyan

Title Chief Executive Officer

Company Unicare Community Health Center

Address 437 N Euclid Ave

Ontario, CA 91762

UNITED STATES

Phone (909) 988-2555

Email [email protected]

Name Mary Maddux-Gonzalez

Title Chief Medical Officer

Company Redwood Community Health Coalition

Address 1310 Redwood Way, Suite 135

Petaluma, CA 94954

Phone (707) 285-2970

Email [email protected]

Name Amparo Mahler

Title Chief Operations Officer

Company Neighborhood Healthcare - Ray M. Dickinson

Wellness Center

Address 425 North Date Street, Suite 203

Escondido, CA 92025-3413

Phone (760) 520-8300

Email [email protected]

Name Anjali Mahoney

Title Medical Director

Company Family HealthCare Network - Corporate

Office

Address 305 East Center Street

Visalia, CA 93291-6013

Phone (559) 737-4700

Email [email protected]

Name Alicia Mardini

Title Chief Executive Officer

Company East Valley Community Health Center, Inc.

Address 420 South Glendora Avenue

West Covina, CA 91790-3001

UNITED STATES

Phone (626) 919-4333 x 2220

Email [email protected]

Name Burt Margolin

Title President

Company Margolin Group, Inc.

Address 1875 Century Park East Suite 1790

Los Angeles, CA 90067

Phone (310) 282-6848

Email [email protected]

Name Donna Marino

Title Medical Director

Company Saint Jude Neighborhood Health Center

Address 731 South Highland Avenue

Fullerton, CA 92832

Phone (714) 446-5100

Email [email protected]

Name Rhonda Marion-Lott

Title Director of Human Resources

Company Community Health Center Network

Address 101 Callan Avenue, 3rd Floor

San Leandro, CA 94577

Phone (510) 297-0200

Email [email protected]

Name Yessenia Marroquin

Title Director of Clinic Operations

Company Santa Barbara Neighborhood Clinics

Address 915 North Milpas Street, 2nd Floor

Santa Barbara, CA 93103

Phone (805) 617-7850

Email [email protected]

Name Melissa Marshall

Title Chief Medical Officer

Company CommuniCare Health Centers

Address 2051 John Jones Road

Davis, CA 95616-9701

Phone (530) 753-3498

Email [email protected]

Page 34 of 63Tuesday, October 18, 2016 2AC2016

Page 35: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Maite Martin

Title Director of HC Operations

Company Northeast Valley Health Corporation

Address 1172 North Maclay Avenue

San Fernando, CA 91340-1328

Phone (818) 898-1388

Email [email protected]

Name Cecilia Martinez

Title Quality Management Coordinator

Company Riverside-San Bernardino County Indian

Health, Inc.

Address 11555 1/2 Portero Road

Banning, CA 92220

Phone (951) 849-4761

Email [email protected]

Name Dolores Martinez

Title Chief Experience Officer

Company Clinicas de Salud del Pueblo

Address 1166 K Street

Brawley, CA 92227-2737

UNITED STATES

Phone (760) 344-9951

Email [email protected]

Name Kathy Martinez

Title Chief Financial Officer

Company North County Health Services

Address 150 Valpreda Road

San Marcos, CA 92069

Phone (760) 736-6761

Email [email protected]

Name Margaret Martinez

Title Chief Executive Officer

Company ChapCare

Address 455 W Montana St

Pasadena, CA 91103-1327

UNITED STATES

Phone (626) 993-1227 Direct

Email [email protected]

Name Sara Martinho

Title Physician Assistant

Company Altura Centers for Health

Address 1201 N Cherry St

Tulare, CA 93274-2233

UNITED STATES

Phone (559) 685-4600

Email [email protected]

Name Keith Matsutsuyu

Title Principal

Company Safety Net Connect, Inc.

Address 4600 Campus Dr Ste 101

Newport Beach, CA 92660-1885

UNITED STATES

Phone (714) 803-0552

Email [email protected]

Name Kevin Mattson

Title President & CEO

Company San Ysidro Health Center, Inc

Address 1275 30th Street

San Diego, CA 92154-3476

UNITED STATES

Phone (619) 205-6322

Email [email protected]

Name Stacey McCall

Title COO/Director of Operations

Company Winters Healthcare Foundation

Address 310 Main Street

Winters, CA 95694-1934

Phone (530) 795-5200

Email [email protected]

Page 35 of 63Tuesday, October 18, 2016 2AC2016

Page 36: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Louise McCarthy

Title President & CEO

Company Community Clinic Association of Los Angeles

County

Address 700 South Flower Street

Ste 3150

Los Angeles, CA 90017-4245

UNITED STATES

Phone (213) 201-6500

Email [email protected]

Name Monica Mccarthy

Title COO

Company SAC Health System - Norton

Address 250 S G St

San Bernardino, CA 92410-3320

UNITED STATES

Phone (909) 382-7107

Email [email protected]

Name Harold Mccoy

Title CFO

Company Clinica De Salud Del Valle De Salinas -

Mobile Clinic

Address 440 Airport Boulevard, Suite A

Salinas, CA 93905-3302

Phone (831) 757-8689

Email [email protected]

Name Scott McFarland

Title Chief Executive Officer

Company Western Sierra Medical Clinic - Grass Valley

Address 844 Old Tunnel Lane

Grass Valley, CA 95945

Phone (530) 274-9762

Email [email protected]

Name Njeri McGee-Tyner

Title Eligibility & Enrollment Director

Company Alameda Health Consortium

Address 101 Callan Avenue, Suite 300

San Leandro, CA 94577

Phone (510) 297-0230

Email [email protected]

Name Dharia McGrew

Title Sr. Policy Analyst

Company California Dental Association

Address 1201 K Street, Suite 1511

Sacramento, CA 95814

Phone (916) 443-3382

Email [email protected]

Name Carol Mchale

Title EHR Optimization Director

Company Santa Rosa Community Health Centers

Address 3569 Round Barn Circle

Santa Rosa, CA 95403-5781

Phone (707) 303-3600

Email [email protected]

Name Marie McKinney

Title Chief Operating Officer

Company Westside Family Health Center

Address 1711 Ocean Park Bloulevard

Santa Monica, CA 90405

Phone (310) 450-4773 x223

Email [email protected]

Name Rachel Mclean

Title Viral Hepatitis Prevention Coordinator

Company California Department of Public Health

Address 850 Marina Bay Parkway

Bldg P, 2nd Floor

Richmond, CA 94804

Phone (510) 620-3403

Email [email protected]

Name Rosalia Aquino Mcmillen

Title Chief Fiscal Officer

Company Davis Street Primary Care Clinic

Address 3081 Teagarden Street

San Leandro, CA 94577

Phone (510) 347-4620

Email [email protected]

Page 36 of 63Tuesday, October 18, 2016 2AC2016

Page 37: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Gharrity McNett

Title Development Specialist

Company KHEIR Health Services Center - Korean

Health, Education, Information & Research

Address 3727 West 6th Street, Suite 200

Los Angeles, CA 90020-5105

Phone (213) 637-1070

Email [email protected]

Name Christina Meacham

Title Front Office Manager

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Tara Medve

Title Development & Communications Director

Company Women's Community Clinic

Address 1833 Fillmore Street, 3rd Floor

San Francisco, CA 94115

Phone (415) 820-7307

Email [email protected]

Name Seenie Meehan

Title Director of Operations

Company The Chiropractic Community Health Alliances

Address 17602 17th Street, Suite 102

Tustin, CA 92780

Phone (661) 547-6423

Email [email protected]

Name Harsha Mehta

Title Director of Clinic Operations

Company MayView Community Health Centers -

Corporate Office

Address 270 Grant Avenue

Palo Alto, CA 94306-1911

Phone (650) 327-1223

Email [email protected]

Name Ana Melgoza

Title Vice President of External Relations

Company San Ysidro Health Center, Inc

Address 1275 30th Street

San Diego, CA 92154

Phone (619) 662-4100

Email [email protected]

Name Sonia Menchavez

Title

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 289-7642

Email [email protected]

Name Sandra Mendez

Title Director of Projects

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

Phone (310) 450-4773

Email [email protected]

Name Beth Mendoza

Title Quality Risk and Mgmt

Company Clinica Sierra Vista - Admin Office II

Address 1945 North Fine Avenue, Suite 116

Fresno, CA 93727

Phone (559) 457-5800

Email [email protected]

Name Douglas Metz

Title Deputy Director, Public Health

Company Santa Barbara County Public Health

Department

Address 300 North San Antonio Road, Building 8

Santa Barbara, CA 93110-1332

Phone (805) 681-5102

Email [email protected]

Page 37 of 63Tuesday, October 18, 2016 2AC2016

Page 38: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Mark Millan

Title Director of Operations

Company Omni Family Health - Corporate Office

Address 4900 California Avenue, Suite 400 B

Bakersfield, CA 93309

UNITED STATES

Phone (661) 630-7031 direct

Email [email protected]

Name Laura Miller

Title Chief Medical Officer

Company Community Health Center Network

Address 101 Callan Ave Ste 300

San Leandro, CA 94577-4500

UNITED STATES

Phone (510) 297-0466

Email [email protected]

Name Julie Minardi

Title Executive Manager

Company Health Center Partners of Southern

California

Address 7535 Metropolitan Drive

San Diego, CA 92108-4402

UNITED STATES

Phone (619) 542-4343

Email [email protected]

Name Wunna Mine

Title CIO

Company Golden Valley Health Centers

Address 737 West Childs Avenue

Merced

Merced, CA 95340-6805

UNITED STATES

Phone (209) 383-1848

Email [email protected]

Name Maura Mireles

Title Senior Director of Operations

Company Neighborhood Healthcare - Ray M. Dickinson

Wellness Center

Address 425 N Date St

Escondido, CA 92025-3413

UNITED STATES

Phone (760) 520-8372

Email [email protected]

Name Prasanna Mohanty

Title COO

Company Sutter Medical Foundation

Address 2800 L Street

Sacramento, CA 95816

Phone (916) 444-6294

Email [email protected]

Name Peter Mojarras

Title Chief of Operations

Company Castle Family Health Centers, Inc.

Address 3605 Hospital Road

Atwater, CA 95301-5173

UNITED STATES

Phone (209) 381-2000

Email [email protected]

Name Trent Moller

Title Regional Account Manager

Company Rural Health Telecom

Address 21232 Gathering Oaks, Suite 107

San Antonio, TX 78260

Phone (210) 481-5499

Email [email protected]

Page 38 of 63Tuesday, October 18, 2016 2AC2016

Page 39: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Michelle Monroe

Title Chief Operations Officer

Company Vista Community Clinic

Address 1000 Vale Terrace Drive

Vista, CA 92084

Phone (760) 631-5000 x 1444

Email [email protected]

Name Jess Montoya

Title Chief Executive Officer

Company Riverside-San Bernardino County Indian

Health, Inc.

Address 11555 1/2 Portero Road

Banning, CA 92220

Phone (909) 864-1097

Email [email protected]

Name Dorothy Montoya-Romo

Title Board Director

Company Friends of Family Health Center

Address 501 South Idaho Street, Suite 190

La Habra, CA 90631

Phone (562) 690-4001

Email [email protected]

Name Jared Morgan

Title Community Outreach & Education Manager

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

Phone (310) 450-4773

Email [email protected]

Name David Morris

Title Medical Director

Company Desert AIDS Project

Address 1695 North Sunrise Way

Palm Springs, CA 92262

Phone (760) 323-2118

Email [email protected]

Name Matt Moyer

Title Director of Clinical Services

Company Community Clinic Association of Los Angeles

County

Address 700 South Flower Street, Suite 3150

Los Angeles, CA 90017

Phone (213) 201-6503

Email [email protected]

Name Anitha Mullangi

Title Chief Medical Officer

Company Tiburcio Vasquez Health Center - Hayward

Address 22331 Mission Boulevard

Hayward, CA 94541

Phone (510) 471-5907

Email [email protected]

Name Michael Mulligan

Title Strategic Projects Advisor

Company Chapa-De Indian Health Program -

Corporate Office

Address 11670 Atwood Road

Auburn, CA 95603-9522

Phone (530) 887-2850

Email [email protected]

Name Richard Munro

Title Receiver

Company Centro Medico Community Clinic

Address 1307 West 6th Street, Suite 113

Corona, CA 92882

Phone (909) 278-8910

Email [email protected]

Name Danielle Myers

Title Director of Health Informatics

Company Golden Valley Health Centers - Robertson

Road

Address 1121 Hammond Street

Modesto, CA 95351-3509

Phone (209) 385-5462

Email [email protected]

Page 39 of 63Tuesday, October 18, 2016 2AC2016

Page 40: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Sabrina Nabhani

Title Director of Patient Financial Services

Company Cares Community Health

Address 1500 21st Street

Sacramento, CA 95811

Phone (916) 443-3299

Email [email protected]

Name Koreen Nagle

Title Risk Manager

Company Open Door Community Health Centers

Address 670 9th St

Ste 203

Arcata, CA 95521-6249

UNITED STATES

Phone (707) 826-8633

Email [email protected]

Name Laurie Nakahira

Title Chief Medical Officer

Company Davis Street Primary Care Clinic

Address 3081 Teagarden Street

San Leandro, CA 94577

Phone (510) 347-4620

Email [email protected]

Name Cathryn Nation

Title Associate Vice President

Company UC Health Office of the President

Address 1111 Broadway Street, 14th Floor

Suite 1400

Oakland, CA 94607

Phone (510) 987-9705

Email [email protected]

Name Lelenia Navarro

Title Chief Operating Officer

Company East Valley Community Health Center, Inc.

Address 420 South Glendora Avenue

West Covina, CA 91790-3001

UNITED STATES

Phone (626) 919-4333 X2221

Email [email protected]

Name Rosa Navarro

Title Director of Training & Technical Assistance

Company North Carolina Community Health Center

Association

Address 4917 Waters Edge Drive, Suite 165

Raleigh, NC 27606

Phone (916) 297-0014

Email [email protected]

Name Laura Negrete

Title Front Office Supervisor

Company Saint Jude Neighborhood Health Center

Address 731 South Highland Avenue

Fullerton, CA 92832

Phone (714) 446-5100

Email [email protected]

Name Suzanne Nguyen

Title physician

Company Asian Health Services - Frank Kiang Medical

Center

Address 250 E.18th Street

2nd Floor

Oakland, CA 94606

UNITED STATES

Phone (510) 986-6860

Email [email protected]

Page 40 of 63Tuesday, October 18, 2016 2AC2016

Page 41: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Tam Nguyen

Title Director of Behavioral Health

Company Tri-City Health Center

Address 40910 Fremont Boulevard

Fremont, CA 94538

UNITED STATES

Phone (510) 252-5808

Email [email protected]

Name Elisa Nicholas

Title Chief Executive Officer

Company The Children's Clinic, Serving Children &

Families

Address 701 East 28th Street, Suite 200

Long Beach, CA 90806

Phone (562) 264-3551

Email [email protected]

Name Victor Nieto

Title Board Vice Chairman

Company San Ysidro Health Center, Inc

Address 1275 30th Street

San Diego, CA 92154

Phone (619) 662-4100

Email [email protected]

Name Christine Noguera

Title Chief Executive Officer

Company Community Medical Centers, Inc.

Address 7210 Murray Drive

Stockton, CA 95201-0779

Phone 209-373-2826

Email [email protected]

Name Carissa Nook

Title Interior Designer

Company Boulder Associates Architects

Address

CA

UNITED STATES

Phone (949) 727-9000

Email [email protected]

Name Sherry Novick

Title Managing Director, Community Benefit

Programs

Company Kaiser Permanente Community Benefit

Programs - North

Address 1800 Harrison Street, 25th Floor

Oakland, CA 94612

Phone (510) 625-6414

Email [email protected]

Name Jean Nudelman

Title Director, Community Benefit Programs

Company Kaiser Permanente Community Benefit

Programs - North

Address 1800 Harrison Street, 25th Floor

Oakland, CA 94612

Phone (510) 625-6414

Email [email protected]

Name Alejandro Nunez

Title Revenue Cycle Director

Company Neighborhood Healthcare - Ray M. Dickinson

Wellness Center

Address 425 North Date Street, Suite 203

Escondido, CA 92025

Phone (760) 520-8372

Email [email protected]

Name Antonio Nunez

Title Behavioral Health Director

Company Gardner Family Health Network, Inc.

Address 160 East Virginia Street Suite 100

San Jose, CA 95112-4007

Phone (408) 918-2600

Email [email protected]

Name Dean O'Brien

Title Senior Account Manager

Company Office of Statewide Health Planning &

Development - OSHPD

Address 400 R Street, Suite 359

Sacramento, CA 95811

Phone (916) 326-3700

Email [email protected]

Page 41 of 63Tuesday, October 18, 2016 2AC2016

Page 42: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Elvira Ogletree

Title Regional Operations Director

Company North County Health Services

Address 150 Valpreda Road

San Marcos, CA 92069

Phone (760) 736-6700

Email [email protected]

Name Osazuwa Omede

Title Board Secretary

Company Watts Healthcare Corporation

Address 10300 Compton Avenue

Los Angeles

Los Angeles, CA 90002-3628

UNITED STATES

Phone (323) 564-4331

Email [email protected]

Name Hector Orozco

Title Plannining & Grant Specialist

Company North County Health Services

Address 150 Valpreda Rd

San Marcos, CA 92069-2973

UNITED STATES

Phone (760) 736-8686

Email [email protected]

Name Jazmin Ortiz

Title Policy Analyst

Company AltaMed Health Services Corporation

Address 2040 Camfield Avenue

Los Angeles, CA 90040

Phone (323) 725-8751

Email [email protected]

Name Matthew Ortiz

Title Health Program Specialist I

Company Office of Statewide Health Planning &

Development - OSHPD

Address 400 R Street, Suite 359

Sacramento, CA 95811

Phone (916) 326-3700

Email [email protected]

Name Miyoko Oshima

Title President

Company Vesper Society

Address 115 Sansome St, Suite 1250

San Francisco, CA 94104

Phone (415) 291-0901

Email [email protected]

Name Caleb Ott

Title Department of HR

Company McCloud Healthcare Clinic

Address 116 West Minnesota Avenue

PO Box 1143

McCloud, CA 96057

Phone (530) 964-2389

Email [email protected]

Name Jeff Oxendine

Title President

Company Health Career Connection

Address 300 Frank H. Ogawa Plaza, Suite 243

Oakland, AA 94612

UNITED STATES

Phone (510) 316-2759

Email [email protected]

Page 42 of 63Tuesday, October 18, 2016 2AC2016

Page 43: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Derek Oye

Title Program Manager, Strategic Initiatives

Company Saban Community Clinic

Address 8405 Beverly Boulevard

Los Angeles, CA 90048-8622

UNITED STATES

Phone (323) 297-1316

Email [email protected]

Name Myra Ozaeta

Title Regional Lead, Northern California - FOCUS

Program

Company Gilead Sciences, Inc.

Address

UNITED STATES

Phone

Email [email protected]

Name Amit Pabla

Title Chief of Quality Enhancement &

Transformation

Company Axis Community Health

Address 5925 W Las Positas Blvd

Ste 100

Pleasanton, CA 94588-8537

UNITED STATES

Phone (925) 201-6017

Email [email protected]

Name Albert Pacheco

Title Chief Operating Officer

Company Mission City Community Network

Address

UNITED STATES

Phone

Email [email protected]

Name Iris Paiso

Title CMO

Company ChapCare

Address 455 W Montana St

Pasadena, CA 91103-1327

UNITED STATES

Phone (626) 398-5970

Email [email protected]

Name Erin Pak

Title Chief Executive Officer

Company Kheir Center

Address 3727 W 6th St Ste 210

Los Angeles, CA 90020-5108

UNITED STATES

Phone (213) 427-4000 x 121

Email [email protected]

Name Navid Papehn

Title Director of Patient Services

Company Kheir Center

Address 3727 West 6th Street, Suite 200

Los Angeles, CA 90020-5105

Phone (213) 637-1070

Email [email protected]

Name Jennifer Parratt

Title Director, Grants Development

Company AltaMed Health Services Corporation

Address 2040 Camfield Avenue

Commerce, CA 90040-1502

UNITED STATES

Phone (310) 994-5905

Email [email protected]

Page 43 of 63Tuesday, October 18, 2016 2AC2016

Page 44: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Rakesh Patel

Title Medical Director of Operations

Company Neighborhood Healthcare - Ray M. Dickinson

Wellness Center

Address 425 N Date St

Escondido, CA 92025-3413

UNITED STATES

Phone (760) 520-8372

Email [email protected]

Name Jacquelyn Pawela-Crew

Title Senior Manager

Company Top Tier Consulting

Address

OR

UNITED STATES

Phone

Email [email protected]

Name Maria Paz-Moreno

Title Policy Analyst

Company AltaMed Health Services Corporation

Address 2040 Camfield Avenue

Commerce, CA 90040-1502

UNITED STATES

Phone (323) 889-7892

Email [email protected]

Name Roger Peeks

Title Chief Medical Officer

Company Valley Community Healthcare

Address 6801 Coldwater Canyon Avenue, Suite 1B

North Hollywood, CA 91605-5162

Phone (818) 763-1718

Email [email protected]

Name Jennifer Penney

Title Chief of Behavioral Health

Company Axis Community Health

Address 5925 W. Las Positas Blvd., Ste 100

Pleasanton, CA 94588

Phone (925) 462-1755

Email [email protected]

Name George Perez

Title Executive Vice President

Company San Ysidro Health Center - Beyer

Address 1275 30th Street

San Diego, CA 92154

Phone (619) 662-4104

Email [email protected]

Name Ralph Perez

Title Manager, Market Development, Sales

Company Envolve

Address

UNITED STATES

Phone (314) 445-0624

Email [email protected]

Name Estela Perry

Title Program Manager

Company Coalition of Orange County Community

Clinics

Address 515 Cabrillo Park Drive Suite 250

Santa Ana, CA 92701

UNITED STATES

Phone (714) 352-5990

Email [email protected]

Page 44 of 63Tuesday, October 18, 2016 2AC2016

Page 45: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Mary Pham

Title Board Chair

Company Coalition of Orange County Community

Clinics

Address

CA

UNITED STATES

Phone (714) 354-5990

Email [email protected]

Name Christine Phung

Title Project Manager - Quality Care &

Compliance

Company Kheir Center

Address 3727 W 6th St Ste 210

Los Angeles, CA 90020-5108

UNITED STATES

Phone (213) 637-1070

Email [email protected]

Name Mike Pieper

Title Director of Finance

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

Phone (310) 450-4773

Email [email protected]

Name Samuel Pierce

Title Medical Director

Company Clinica Monsenor Oscar A. Romero

Address 123 South Alvarado Street

Los Angeles, CA 90057-2201

Phone (213) 989-7700

Email

Name Ellen Piernot

Title Chief Medical Officer

Company Golden Valley Health Centers - West

Modesto

Address 737 W Childs Avenue

Merced, AA 95341

UNITED STATES

Phone (209) 385-5671

Email [email protected]

Name Sonia Pinal

Title Health Systems Manager, Primary Care

Company American Cancer Society - California Division

Address 5731 W Slauson Avenue, Suite 200

Culver City, CA 90230

Phone (310) 348-0357

Email [email protected]

Name Imelda Plascencia

Title Consultant, Health Policy Outreach Manager

Company Latino Coalition For A Healthy California

Address 1225 8th Street, Suite 550

Sacramento, CA 95814

Phone (916) 448-3234

Email [email protected]

Name Stacy Pollina

Title Reproductive Health Program Manager

Company Mendocino Coast Clinics, Inc.

Address 205 South Street

Fort Bragg, CA 95437-3204

Phone (707) 964-1251

Email [email protected]

Name Jennifer Polzin

Title Chief Operating Officer

Company QueensCare Health Centers

Address 950 South Grand Avenue, 2nd Floor South

2nd Floor South

Los Angeles, CA 90015

Phone (323) 635-2421

Email [email protected]

Name Mitesh Popat

Title CMO

Company Marin Community Clinic - Corporate Office

Address 9 Commercial Blvd., Suite 100

Novato, CA 94949

Phone (415) 755-2569

Email [email protected]

Page 45 of 63Tuesday, October 18, 2016 2AC2016

Page 46: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Jonathan Porteus

Title Chief Executive Officer

Company WellSpace Health

Address 1820 J St

Sacramento, CA 95811-3010

UNITED STATES

Phone (916) 550-5444

Email [email protected]

Name Jessica Prechtl

Title Director of Grants and Evaluations

Company Coalition of Orange County Community

Clinics

Address 515 North Cabrillo Park, Suite 250

Santa Ana, CA 92701

Phone (714) 354-5990

Email [email protected]

Name Joanne Preece

Title Policy Analyst

Company Community Clinic Association of Los Angeles

County

Address 700 South Flower Street, 31st Floor

Los Angeles, CA 90017

Phone (213) 201-6500

Email [email protected]

Name Carole Press

Title Chief Executive Officer

Company Mendocino Community Health Clinic, Inc.

Address 333 Laws Avenue

Ukiah, CA 95482

Phone (707) 472-4517

Email [email protected]

Name John Price

Title Board Chairman

Company Golden Valley Health Centers

Address 2949 Sunnyfield Drive

Merced, AA 95340-2711

UNITED STATES

Phone (209) 383-1848

Email [email protected]

Name James Proffitt

Title CFO and Deputy CEO

Company McCloud Healthcare Clinic

Address PO Box 1143

McCloud, CA 96057

Phone (530) 964-2389

Email [email protected]

Name Lisa Proffitt

Title Chief Quality Officer

Company McCloud Healthcare Clinic

Address PO Box 1143

McCloud, CA 96057

Phone (530) 964-2389

Email [email protected]

Name Sherri Provolt

Title Clinic Manager

Company United Indian Health Services

Address 1600 Weeot Way

Arcata, CA 95521

Phone (707) 825-5000

Email [email protected]

Name Cathy Przeklasa

Title Ambulatory Practive Manager-FQHC

Company University of California - Irvine

Address 800 North Main Street

Santa Ana, CA 92701

Phone (714) 480-2990

Email [email protected]

Name David Quackenbush

Title Chief Strategy Officer

Company Peach Tree Healthcare

Address 1114 Yuba Street, Suite 144

Marysville, CA 95901

Phone (916) 662-5937

Email [email protected]

Page 46 of 63Tuesday, October 18, 2016 2AC2016

Page 47: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Kelvin Quan

Title President & CEO

Company MayView Community Health Centers -

Corporate Office

Address 270 Grant Avenue

Palo Alto, CA 94306-1911

Phone (650) 475-1500

Email [email protected]

Name Preethi Raghu

Title YHS Director

Company Tiburcio Vasquez Health Center, Inc.

Address 33255 9th Street

Union City, CA 94587-2137

Phone (510) 471-5907

Email [email protected]

Name Jesse Ramey

Title Director of Physician Placement

Company Physician Retraining & Reentry

Address

UNITED STATES

Phone

Email [email protected]

Name Maggie Ramirez

Title Executive Assistant, Government Relations

Company AltaMed Health Services Corporation

Address 2040 Camfield Avenue

Los Angeles, CA 90040

Phone (323) 725-8751

Email [email protected]

Name Paul Ramos

Title CFO

Company South Central Family Health Center -

Corporate Office

Address 1111 East Vernon Avenue

Los Angeles, CA 90011

Phone (323) 908-4200

Email [email protected]

Name Mary-Michal Rawling

Title Community Health Program Manager

Company Golden Valley Health Centers

Address 737 West Childs Avenue

Merced, CA 95341-6805

UNITED STATES

Phone (209) 383-1848

Email [email protected]

Name Ruby Raya-Morones

Title Chief Medical Officer

Company South Central Family Health Center - South

Central Avenue

Address 4425 South Central Avenue

Los Angeles, CA 90011-3629

UNITED STATES

Phone (323) 908-4220

Email [email protected]

Name Lillieth Raygoza

Title Chief Operating Officer

Company Universal Community Health Center

Address 2801 S San Pedro Street

Los Angeles, CA 90011-2023

UNITED STATES

Phone (323) 233-3100

Email [email protected]

Name Tracy Ream

Title Chief Executive Officer

Company Neighborhood Healthcare - Ray M. Dickinson

Wellness Center

Address 425 North Date Street

Escondido, CA 92025

Phone (760) 520-8375

Email [email protected]

Name Pamela Reed

Title Practice Administrator

Company UCSF Benioff Children's Hospital Oakland

Address 747 52nd Street

Oakland, CA 94609

Phone (510) 428-3885 x 7934

Email [email protected]

Page 47 of 63Tuesday, October 18, 2016 2AC2016

Page 48: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Christopher Reilly

Title Chief of Behavioral Health

Company Clinica Sierra Vista - Corporate Headquarters

Office

Address 1430 Truxtun Avenue, Suite 400

Bakersfield, CA 93301

Phone (661) 397-8775

Email [email protected]

Name Mary Renner

Title Chief Operations Officer

Company Central Valley Health Network

Address 830 E Spruce Ave

Fresno, CA 93720

Phone (559) 255-5300 x 2316

Email [email protected]

Name Lucresha Renteria

Title Executive Director

Company Mendocino Coast Clinics, Inc.

Address 205 South Street

Fort Bragg, CA 95437-5540

UNITED STATES

Phone (707) 961-3433

Email [email protected]

Name Jorge Reyes

Title Director, Behavioral and Social Services

Company Watts Healthcare Corporation

Address 10300 Compton Avenue

Los Angeles, CA 90002-3628

Phone (323) 564-4331

Email [email protected]

Name Jim Rice

Title COO

Company Share Our Selves Community Health Center

Address 1550 Superior Avenue

Costa Mesa, CA 92627

Phone (949) 270-2100

Email [email protected]

Name Lauren Richard

Title Project Manager and Coach

Company Community Clinic Association of Los Angeles

County

Address 700 South Flower Street, Suite 3150

Los Angeles, CA 90017

Phone (213) 201-6500

Email [email protected]

Name Tim Rine

Title Executive Director

Company North Coast Clinics Network

Address 1036 5th Street, Suite C

Eureka, CA 95501

Phone (707) 444-6226

Email [email protected]

Name Tiana Riskowski

Title Director of Strategic Planning

Company Santa Barbara Neighborhood Clinics

Address 915 North Milpas Street, 2nd Floor

Santa Barbara, CA 93103

Phone (805) 617-7850

Email [email protected]

Name Jeremie Robenoult

Title Operations Director

Company West County Health Centers, Inc.

Address 14045 Mill Street

Guerneville, CA 95446

Phone (707) 869-5977

Email [email protected]

Name Tiffany Robertson

Title Chief Financial Officer

Company Ampla Health

Address 935B Market Street

Yuba City, CA 95991-4210

Phone (530) 674-4261

Email [email protected]

Page 48 of 63Tuesday, October 18, 2016 2AC2016

Page 49: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Chad Robinson

Title Project Manager

Company Community Clinic Association of San

Bernardino County

Address 621 East Carnegie, Suite 180

San Bernardino, CA 92408

Phone (909) 566-2555

Email [email protected]

rg

Name Rosa Robledo

Title Clinic Supervisor

Company Saint Jude Neighborhood Health Center

Address 731 South Highland Avenue

Fullerton, CA 92832

Phone (714) 446-5100

Email [email protected]

Name Christine Rodriguez

Title Program Advisor

Company California Department of Public Health -

Sacramento, CA

Address

UNITED STATES

Phone (510) 620-9433

Email [email protected]

Name Natalie Rodriguez

Title Family Nurse Practitioner

Company Harbor Community Clinic

Address 593 West 6th Street

San Pedro, CA 90731-3105

UNITED STATES

Phone (310) 547-0202

Email [email protected]

Name Rebecca Rodriguez

Title Medical Director

Company Westside Family Health Center

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

Phone (310) 450-4773

Email [email protected]

Name Hernan Salazar Romero

Title Clinical Nurse Supervisor

Company University of California - Irvine

Address 800 North Main Street

Santa Ana, CA 92701

Phone (714) 491-4423

Email [email protected]

Name Nance Rosencranz

Title Director of Strategic Planning

Company LifeLong Medical Care

Address PO Box 11247

Berkeley, CA 94712

Phone (510) 981-4100

Email [email protected]

Name Sarah Ross

Title Southern Regional Administrator

Company Open Door Community Health Centers

Address 670 9th Street, Suite 203

Arcata, CA 95521

Phone (707) 826-8633

Email [email protected]

Name Gary Rotto

Title Sr Vice President of Government and Public

Affairs

Company Borrego Community Health Foundation

Address 4343 Yaqui Pass Road

Borrego Springs, CA 92004

Phone (760) 767-6420

Email [email protected]

Name Barry Rowley

Title President

Company Pearl Logic

Address

UNITED STATES

Phone

Email [email protected]

Page 49 of 63Tuesday, October 18, 2016 2AC2016

Page 50: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Raquel Ruiz

Title Senior Health Services Manager

Company Santa Cruz County Health Services Agency

Address 1080 Emeline Avenue

Santa Cruz, CA 95060-1966

UNITED STATES

Phone (831) 454-4764

Email [email protected]

Name Rodney Samaan

Title Associate Medical Director

Company Clinica Monsenor Oscar A. Romero

Address 123 South Alvarado Street

Los Angeles, CA 90057-2201

Phone (213) 201-2784

Email [email protected]

Name Corinne Sanchez

Title President & CEO

Company El Proyecto del Barrio, Inc.

Address 8902 Woodman Avenue

Arleta, CA 91331-6401

UNITED STATES

Phone (818) 830-7133

Email [email protected]

Name Rosa Sanchez

Title Director of Outreach and Enrollment

Company Neighborhood Healthcare - Ray M. Dickinson

Wellness Center

Address 425 N Date St Ste 203

Escondido, CA 92025-3413

UNITED STATES

Phone (760) 520-8372

Email [email protected]

Name Sendy Sanchez

Title Program Manager

Company Community Clinic Association of San

Bernardino County

Address 621 East Carnegie, Suite 180

San Bernardino, CA 92408

Phone (909) 566-2555

Email [email protected]

Name Tina Sanchez

Title Fundraising & Marketing Manager

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 617-7829

Email [email protected]

Name Caleb Sandford

Title COO

Company Tiburcio Vasquez Health Center - Hayward

Address 22331 Mission Boulevard

Hayward, CA 94541

Phone (510) 690-6051 X 3336

Email [email protected]

Name Sonia Santana

Title Women's Health Associate Medical Director

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Fernando Sanudo

Title Chief Executive Officer

Company Vista Community Clinic

Address 1000 Vale Terrace Drive

Vista, CA 92084-5218

UNITED STATES

Phone (760) 631-5000 x 7100

Email [email protected]

Name Deizel Sarte, RN

Title COO

Company North County Health Services

Address 150 Valpreda Road

San Marcos, CA 92069-2973

Phone (760) 736-6700

Email [email protected]

Page 50 of 63Tuesday, October 18, 2016 2AC2016

Page 51: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Aracely Scerra

Title LVN/QI Coordinator

Company Harbor Community Clinic

Address 593 W 6th St

San Pedro, CA 90731-2521

UNITED STATES

Phone (310) 547-0202

Email [email protected]

Name Bridget Schafer

Title Chief Operations Officer

Company Hill Country Community Clinic, Inc.

Address 29632 Highway 299 East

Round Mountain, CA 96084

Phone (530) 337-5769

Email [email protected]

Name Michael Schaub

Title CEO

Company McCloud Healthcare Clinic

Address 116 West Minnesota Ave

McCloud, CA 96057

UNITED STATES

Phone (530) 964-2389

Email [email protected]

Name Rich Schmitt

Title Photographer

Company Rick Schmitt Photography

Address

Phone

Email [email protected]

Name Melissa Schoen

Title Individual Affiliate Member

Company

Address 6286 Acacia Avenue

Oakland, CA 94618

Phone (510) 684-6672

Email [email protected]

Name Jonathan Schreiber

Title Director, Community Engagement

Company Cedars-Sinai Medical Center

Address 8700 Beverly Blvd

Ste. 2416

Los Angeles

Los Angeles, CA 90048

UNITED STATES

Phone (310) 423-6139

Email [email protected]

Name Andrea Schwab-Galindo

Title Director of Compliance & Quality

Company Tiburcio Vasquez Health Center, Inc.

Address 33255 9th Street

Union City, CA 94587-2137

Phone (510) 690-6040 x 3328

Email [email protected]

Name Ella Schwartz

Title Director of Community Contracting and

Partnerships

Company Community Health Center Network

Address 101 Callan Avenue, 3rd Floor

San Leandro, CA 94577

Phone (510) 297-0200

Email [email protected]

Page 51 of 63Tuesday, October 18, 2016 2AC2016

Page 52: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Roderick Seamster

Title Interim President and CEO

Company Watts Healthcare Corporation

Address 10300 Compton Avenue

Los Angeles, AA 90002

UNITED STATES

Phone (323) 357-6688

Email [email protected]

Name Leticia Segura

Title Community Clinic Project Specialist

Company L.A. Care Health Plan

Address 1055 West 7th Street, 10th Floor

Los Angeles, CA 90017

Phone (213) 694-1250

Email [email protected]

Name Tommie Servi

Title VP of Operations

Company Healthy Smiles for Kids of Orange County

Address 10602 Chapman Avenue, Suite 200

Garden Grove, CA 92840-3103

Phone (714) 532-7928

Email [email protected]

Name Laura Sheckler

Title Community Affairs Manager

Company Community Clinic Consortium

Address 3720 Barrett Avenue

Richmond, CA 94805

Phone (510) 233-6230

Email [email protected]

Name Nancy Shemick

Title Individual Affiliate Member

Company

Address 19 Kingsbury Court

Alameda, CA 94501

Phone (510) 814-0259

Email [email protected]

Name Sandra Shewry

Title Vice President of External Engagement

Company California Health Care Foundation

Address 1438 Webster Street, Suite 400

Oakland, CA 94612

Phone (510) 238-1040

Email [email protected]

Name Clifford Shiepe

Title Chief Executive Officer

Company T.H.E. Health & Wellness Center

Address 3834 South Western Avenue

Los Angeles, CA 90062-1104

Phone (323) 730-1920 x 3011

Email [email protected]

Name Brenda Shipp

Title Chief Operations Officer

Company WellSpace Health

Address 1820 J Street

Sacramento, CA 95811-3010

UNITED STATES

Phone (916) 550-5444

Email [email protected]

Name Simon Shrestha

Title MD

Company Horisons Unlimited

Address

UNITED STATES

Phone

Email [email protected]

Name Suzie Shupe

Title Chief Executive Officer

Company Redwood Community Health Coalition

Address 1310 Redwood Way, Suite 135

Petaluma, CA 94954

Phone (707) 285-2974

Email [email protected]

Page 52 of 63Tuesday, October 18, 2016 2AC2016

Page 53: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Paramvir Sidhu

Title Medical Director

Company Family HealthCare Network - Corporate

Office

Address 305 East Center Street

Visalia, CA 93291-6013

Phone (559) 737-4700

Email [email protected]

Name Ralph Silber

Title Executive Director

Company Alameda Health Consortium

Address 101 Callan Avenue, Suite 300

San Leandro, CA 94577

Phone (510) 297-0266 Direct

Email [email protected]

Name Denise Silva

Title Dental Operations Manager

Company WellSpace Health

Address 1820 J Street

Sacramento, AA 95814-3010

UNITED STATES

Phone (916) 325-5556

Email [email protected]

Name Sandra Silva

Title Associate Director, Community Benefit

Company Kaiser Permanente Community Benefit

Programs - South

Address 393 East Walnut Street, 2nd Floor

Pasadena, CA 91118-8361

Phone (626) 405-2642

Email [email protected]

Name Kanwar Singh

Title Chief Financial Officer

Company LifeLong Medical Care

Address 2344 6th Street

Berkeley, CA 94710

Phone (510) 981-4122

Email [email protected]

Name Erica Smith

Title Front Office Supervisor

Company Harbor Community Clinic

Address 593 W 6th St

San Pedro, CA 90731-2521

UNITED STATES

Phone (310) 547-0202

Email [email protected]

Name Elizabeth Snyder

Title Vice President

Company Pacific Central Coast Health Centers -

Dignity Health

Address

UNITED STATES

Phone (805) 739-3476

Email [email protected]

Name Nina Soares

Title Director of Clinic Operations

Company HealthRIGHT 360

Address 1735 Mission Street, Suite 2300

San Francisco, CA 94103

Phone (415) 226-1775

Email [email protected]

Name Ramona Soberanis

Title RN Care Coordinator

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Philip Solomon

Title Chief Executive Officer

Company Samuel Dixon Family Health Center

Address 25115 West Avenue Stanford, Suite A-104

Valencia, CA 91355

Phone (661) 257-2339

Email [email protected]

Page 53 of 63Tuesday, October 18, 2016 2AC2016

Page 54: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Brenda Solorzano

Title Chief Program Director

Company Blue Shield of California Foundation

Address 50 Beale Street

San Francisco, CA 94105

Phone (415) 229-5980

Email [email protected]

g

Name Geraldine Soto

Title Call Center Manager

Company Clinica Sierra Vista - Admin Office II

Address 1945 North Fine Avenue, Suite 116

Fresno, CA 93727

Phone (559) 457-5800

Email [email protected]

Name Graciela Soto-Perez

Title Chief Executive Officer

Company Altura Centers for Health

Address 1201 North Cherry Street

Tulare, CA 93274

Phone (559) 685-4601

Email [email protected]

Name Cori Stearns

Title HRSA Coordinator

Company Toiyabe Indian Health Project, Inc.

Address 52 Tu Su Lane

Bishop, CA 93514

Phone (760) 873-8464

Email [email protected]

Name Stacey Stein

Title Director of Patient Services

Company LifeLong Medical Care

Address PO Box 11247

Berkeley, CA 94712

Phone (510) 549-5434

Email [email protected]

Name Nathan Stern

Title Fellow

Company Center for Excellence in Primary Care

Address 1001 Potrero Avenue, Ward 83

San Francisco, CA 94114

Phone

Email [email protected]

Name Stacey Stirling

Title Community Benefit Operations Manager

Company Saint Joseph Health System - Santa Rosa

Memorial Hospital

Address 1154 Montgomery Drive

Santa Rosa, CA 95405

Phone (707) 522-4307

Email [email protected]

Name Deanna Stover

Title CEO

Company Community Clinic Association of San

Bernardino County

Address 621 East Carnegie, Suite 180

San Bernardino, CA 92408

Phone (909) 566-2555

Email [email protected]

Name Terri Stratton

Title Executive Director

Company El Dorado Community Health Center

Address 4327 Golden Center Drive

Placerville, CA 95667-6287

UNITED STATES

Phone (530) 621-7700

Email [email protected]

Name Meagan Subers

Title Consultant

Company Capitol Connection

Address 1127 11th Street, Suite 331

Sacramento, CA 95814

Phone (916) 227-2666

Email [email protected]

Page 54 of 63Tuesday, October 18, 2016 2AC2016

Page 55: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Jenny Subil

Title Linkages Coordinator

Company Community Health Partnership

Address 1401 Parkmoor Avenue

Suite 200

San Jose, CA 95126

UNITED STATES

Phone (408) 556-6605

Email [email protected]

Name K. Joon Suh

Title Senior Operations & Compliance Manager

Company Kheir Center

Address 3727 West 6th Street, Suite 200

Los Angeles, CA 90020-5105

Phone (213) 235-1296

Email [email protected]

Name Katherine Sutton

Title Vice President, Business Development

Company United Healthcare Community Plan

Address 901 5th Avenue

Suite 1500

Seattle, WA

Phone (206) 749-4311

Email [email protected]

Name Mary Szecsey

Title Executive Director

Company West County Health Centers, Inc.

Address 14045 Mill Street

Guerneville, CA 95446

Phone (707) 869-5977 x 3309

Email [email protected]

Name Dawn Ta

Title Chief Financial Officer

Company Friends of Family Health Center

Address 501 South Idaho Street, Suite 190

La Habra, CA 90631

Phone (562) 690-4001

Email [email protected]

Name Juan Taizan

Title Associate Director

Company California School-Based Health Alliance

Address 1203 Preservation Park Way Ste 302

Oakland, CA 94612-1214

UNITED STATES

Phone (510) 350-3290

Email [email protected]

Name Shavana Talbert

Title Staff Development & Quality Improvement

Program Assistant

Company Ravenswood Family Health Center - East

Palo Alto, CA

Address

UNITED STATES

Phone (650) 289-7644

Email [email protected]

Name Edwin Tan

Title Director of Advocacy

Company Asian Americans for Community Involvement

Address 2400 Moorpark Avenue, Suite 319

San Jose, CA 95128-2631

Phone (408) 975-2763

Email [email protected]

Page 55 of 63Tuesday, October 18, 2016 2AC2016

Page 56: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Jesse Tarango

Title Workforce Development Program

Coordinator

Company Community Health Partnership

Address 1401 Parkmoor Avenue, Suite 200

San Jose, CA 95126

UNITED STATES

Phone (408) 556-6605

Email [email protected]

Name Karmen Tatulian

Title Medical Director

Company El Proyecto Del Barrio - Arleta

Address 8902 Woodman Avenue

Arleta, CA 91331-6401

UNITED STATES

Phone (818) 830-7133

Email [email protected]

Name Barbara Terrazas

Title

Company California Telehealth Network

Address 2001 P Street, Suite 100

Sacramento, CA 95814

Phone (916) 341-3371

Email [email protected]

Name Michel Tetrault

Title Chief Executive Officer

Company The Chiropractic Community Health Alliances

Address 17602 17th Street

Suite 102

Tustin, CA 92367

UNITED STATES

Phone (661) 547-6423

Email [email protected]

Name Lue Thao

Title CFO

Company Golden Valley Health Centers

Address 737 West Childs Avenue

Merced, CA 95341

UNITED STATES

Phone (209) 385-5406

Email [email protected]

Name Richard Thomason

Title Program Director

Company Blue Shield of California Foundation

Address 50 Beale Street, 14th Floor

San Francisco, CA 94105

Phone (415) 229-5292

Email [email protected]

g

Name Bill Thomsen

Title Chief Operations Officer

Company Riverside-San Bernardino County Indian

Health, Inc.

Address 11555 1/2 Portero Road

Banning, CA 92220

Phone (951) 849-4761

Email [email protected]

Name Alex Threlfall

Title Medical Director - Brookwood Health Center

Company Santa Rosa Community Health Centers

Address 983 Sonoma Avenue

Santa Rosa, CA 95404

Phone (707) 303-3600

Email [email protected]

Page 56 of 63Tuesday, October 18, 2016 2AC2016

Page 57: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Nancy Tillie

Title COO/CFO

Company Santa Barbara Neighborhood Clinics

Address 915 North Milpas Street, 2nd Floor

Santa Barbara, CA 93103

Phone (805) 617-7852

Email [email protected]

Name Roberta Tinajero-Frankel

Title Community Benefit Manager

Company Kaiser Permanente Community Benefit

Programs - South

Address 393 East Walnut Street, Suite 600

Pasadena, CA 91118-8361

Phone

Email

Name Vernita Todd

Title SVP, External Affairs

Company Health Center Partners of Southern

California

Address 7535 Metropolitan Drive

San Diego, CA 92108-4402

Phone (619) 542-4300

Email [email protected]

Name Pedro Toledo

Title Chief Administrative Officer

Company Petaluma Health Center

Address 1179 North McDowell Boulevard

Petaluma, CA 94954-6858

Phone (707) 559-7500

Email [email protected]

Name Lance Toma

Title Chief Executive Officer

Company Asian and Pacific Islander Wellness Center

Address 726 Polk Street, 4th Floor

San Francisco, CA 94109

UNITED STATES

Phone (415) 292-3400

Email [email protected]

Name Patricia Torres

Title Clinic Administrator

Company Northeast Valley Health Corporation

Address 1172 North Maclay Avenue

San Fernando, CA 91340-1328

Phone (818) 898-1388

Email [email protected]

Name Myrna Torresdey

Title Director of Operations

Company San Ysidro Health Center - Beyer

Address 4004 Beyer Boulevard

San Ysidro, CA 92173-2007

Phone (619) 428-4463

Email [email protected]

Name Cheryl Trinidad

Title Development, Communications and

Outreach Officer

Company T.H.E. Health & Wellness Center

Address 3834 South Western Avenue

Los Angeles, CA 90062-1104

Phone (323) 730-1920 x3074

Email [email protected]

Name John Troidl

Title Government Affairs

Company Clinica Sierra Vista - Corporate Headquarters

Office

Address 1430 Truxtun Avenue, Suite 400

Bakersfield, CA 93301

Phone (661) 635-3050

Email [email protected]

Name Ignatius Tsang

Title Architect/Senior Principal

Company SGAP Architecture and Planning

Address

UNITED STATES

Phone (415) 983-0313

Email [email protected]

Page 57 of 63Tuesday, October 18, 2016 2AC2016

Page 58: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name David Turner

Title Chief Financial Officer

Company Redwood Coast Medical Services, Inc.

Address PO Box 1100

Gualala, CA 95445

Phone (707) 884-9474

Email [email protected]

Name Tina Tvedt

Title Executive Director

Company Redwoods Rural Health Center

Address PO Box 769

Redway, CA 95560

Phone (707) 923-2783

Email [email protected]

Name Michael Underwood

Title Controller

Company Clinica De Salud Del Valle De Salinas -

Mobile Clinic

Address 440 Airport Boulevard

Salinas, CA 93905-3302

UNITED STATES

Phone (831) 757-8689

Email [email protected]

Name Karryn Unruh

Title Director Clinical Operations

Company Stanislaus County Health Services Agency

Address 830 Scenic Drive

Modesto, CA 95350

Phone (209) 558-7102

Email [email protected]

Name Nina Vaccaro

Title COO

Company Community Clinic Association of Los Angeles

County

Address 700 South Flower Street, Suite 3150

Los Angeles, CA 90017

Phone (213) 201-6500

Email [email protected]

Name Tamina Vahidy

Title Chief Compliance and Risk Management

Officer

Company Operation Samahan Community Health

Center, Inc

Address 1428 Highland Avenue

National City, CA 91950-4624

UNITED STATES

Phone (844) 200-2426

Email [email protected]

Name Kirby Van Amburgh

Title Director of Special Projects & HR

Company Kheir Center

Address 3727 West 6th Street, Suite 210

Los Angeles, CA 90020-5105

Phone (213) 427-4001

Email [email protected]

Name Chad Vargas

Title Director of Operations

Company QueensCare Health Centers

Address 4816 East Third Street

Los Angeles, CA 90022

Phone (323) 780-4515

Email [email protected]

Name Marcela Vargas

Title

Company NCHS San Marcos Health Center

Address 150 Valpreda Road

San Marcos, CA 92069-2915

Phone (760) 736-6767

Email [email protected]

Name Danielle Vazquez

Title Dental SPIN Fellow

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Page 58 of 63Tuesday, October 18, 2016 2AC2016

Page 59: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Denis Vega

Title Director of Community Relations

Company Community Health Systems, Inc.

Address 22675 Alessandro Blvd

Moreno Valley, CA 92553-8551

UNITED STATES

Phone (951) 571-2300

Email [email protected]

Name Miriam Vega

Title Chief Executive Officer

Company University Muslim Medical Association

(UMMA) Community Clinic

Address 5849 Crocker Street, Unit K

Los Angeles, CA 90003

UNITED STATES

Phone

Email [email protected]

Name Christina Velasco

Title CFO

Company Clinicas del Camino Real, Incorporated

Address 1040 Flynn Road

Camarillo, CA 93012-5092

UNITED STATES

Phone (805) 659-1740

Email [email protected]

Name Veronica Velasquez-Morfin

Title Medical Director

Company El Dorado Community Health Center

Address 4327 Golden Center Drive

Placerville, CA 95667

Phone (530) 621-7330

Email [email protected]

Name Richard Veloz

Title Chief Executive Officer

Company South Central Family Health Center -

Corporate Office

Address 1111 East Vernon Avenue

Los Angeles, CA 90011-3718

UNITED STATES

Phone (323) 908-4247 Direct

Email [email protected]

Name Abel Victorio

Title Director of Facilities

Company Clinica Sierra Vista - Corporate Headquarters

Office

Address PO Box 1559

Bakersfield, CA 93302

Phone (661) 635-3050

Email [email protected]

Name Eva Villalobos

Title Clinic

Company

Address 1711 Ocean Park Boulevard

Santa Monica, CA 90405-4901

UNITED STATES

Phone

Email [email protected]

Name Deborah Villar

Title CEO

Company Via Care Community Health Center

Address

UNITED STATES

Phone (323) 268-9191

Email [email protected]

Page 59 of 63Tuesday, October 18, 2016 2AC2016

Page 60: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Paula Villescaz

Title Senior Consultant

Company State of California, Assembly Health

Committee

Address

Phone (916) 319-2097

Email [email protected]

Name Terri Vise

Title Director

Company Neighborhood Healthcare - Temecula

Address 41840 Enterprise Circle North

Temecula, CA 92590

Phone (951) 694-9449

Email [email protected]

Name Kelly Vo

Title

Company Unicare Community Health Center

Address 437 North Euclid Avenue

Ontario, CA 91762-3456

UNITED STATES

Phone (909) 988-2555

Email [email protected]

Name Phillip Vu

Title Executive Assistant

Company Community Health Partnership

Address 1401 Parkmoor Avenue

Suite 200

San Jose, CA 95126

UNITED STATES

Phone (408) 556-6605

Email [email protected]

Name Jonathan Wada

Title Assistant Medical Director

Company The Children's Clinic, Serving Children &

Families

Address 701 East 28th Street, Suite 200

Long Beach, CA 90806

Phone (562) 933-0430

Email [email protected]

Name Patti Wagonhurst

Title Grant Writer

Company Saint John's Well Child & Family Center

Address 808 West 58th Street

Los Angeles, CA 90037

Phone (323) 541-1600

Email [email protected]

Name Kathy Walker

Title CFO

Company WellSpace Health

Address 1820 J Street

Sacramento, CA 95811

UNITED STATES

Phone (916) 550-5444

Email [email protected]

Name Mary Walker

Title Project Manager for Health Services

Company HealthRIGHT 360 - Integrated Care Center

Address 1735 Mission Street

San Francisco, CA 94103

Phone (415) 226-7790

Email [email protected]

Name Michael Walsh

Title Senior Purchasing Manager

Company Petaluma Health Center

Address 1179 North McDowell Boulevard

Petaluma, CA 94954-6858

Phone (707) 559-7500

Email [email protected]

Name Carl Walters

Title Chief Executive Officer

Company Operation Samahan Community Health

Center, Inc

Address 1428 Highland Avenue

National City, CA 91950

Phone 844-200-2426 x 1020

Email [email protected]

Page 60 of 63Tuesday, October 18, 2016 2AC2016

Page 61: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Carolyn Wang Kong

Title Program Officer

Company Blue Shield of California Foundation

Address 50 Beale Street, 14th Floor

San Francisco, CA 94105

Phone (415) 229-6080

Email [email protected]

rg

Name Virginia Wang

Title Assistant To the CEO

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Christy Ward

Title Chief Executive Officer

Company Cares Community Health

Address 1500 21st Street

Sacramento, CA 95811

Phone (916) 914-6420

Email [email protected]

Name Judy Waterman

Title Individual Affiliate Member

Company

Address 125 East Mill Street

Ukiah, CA 95482

Phone (707) 463-1463

Email [email protected]

Name Stacy Watkins

Title Deputy Operations Director

Company Open Door Community Health Centers

Address 670 9th Street, Suite 203

Arcata, CA 95521

Phone (707) 826-8633

Email [email protected]

Name Yvonne Watson

Title CFO

Company Asian and Pacific Islander Wellness Center

Address 730 Polk Street, 4th Floor

San Francisco, CA 94109

UNITED STATES

Phone (415) 292-3400

Email [email protected]

Name Tony Weber

Title Chief Executive Officer

Company Golden Valley Health Centers

Address 737 West Childs Avenue

Merced

Merced, CA 95340-6805

UNITED STATES

Phone (209) 385-5551 Direct

Email [email protected]

Name Iris Weil

Title Executive Director

Company Health Care LA, IPA

Address 6400 Canoga Avenue, Suite 163

Woodland Hills, CA 91367

UNITED STATES

Phone (818) 702-0100 ext. 442

Email [email protected]

Name Jason Wickham

Title Quality Programs Coordinator

Company Coalition of Orange County Community

Clinics

Address 515 N Cabrillo Park Drive Suite 250

Santa Ana, CA 92701

Phone (714) 352-5990

Email [email protected]

Name Paula Wilson

Title President & CEO

Company Valley Community Healthcare

Address 6801 Coldwater Canyon Avenue, Suite 1B

North Hollywood, CA 91605

Phone (818) 301-6333

Email [email protected]

Page 61 of 63Tuesday, October 18, 2016 2AC2016

Page 62: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Robert Winn

Title Board Vice Chairman

Company El Proyecto del Barrio, Inc.

Address 8902 Woodman Avenue

Arleta, CA 91331-6401

UNITED STATES

Phone (818) 830-7133

Email [email protected]

Name Peter Winston

Title Executive Vice President

Company SynerMed

Address 1600 Corporate Center Drive

Monterey Park, CA 91754-7626

UNITED STATES

Phone (213) 406-2600

Email [email protected]

Name Winston Wong

Title Clinical Director, Community Benefits

Company Kaiser Permanente Community Benefit

Programs - North

Address 1800 Harrison Street, 25th Floor

Oakland, CA 94612

Phone (510) 625-6414

Email [email protected]

Name Deborah Workman

Title Grants & Planning Manager

Company LifeLong Medical Care

Address 2344 6th Street

Berkeley, CA 94710

Phone (510) 981-4177

Email [email protected]

Name Bobbie Wunsch

Title Partner

Company Pacific Health Consulting Group

Address 72 Oak Knoll Avenue

San Anselmo, CA 94960

Phone (415) 459-7813

Email [email protected]

Name Ryan Yamamoto

Title Project Manager II

Company Kaiser Permanente Community Benefit

Programs - South

Address 393 East Walnut Street, Suite 600

Pasadena, CA 91118-8361

Phone

Email

Name Allison Yau

Title Executive Analyst

Company Asian Health Services

Address 818 Webster Street

Oakland, CA 94607-4220

UNITED STATES

Phone (510) 986-6830

Email [email protected]

Name Hara Yohannes

Title Vice President Finance

Company Watts Healthcare Corporation

Address 10300 Compton Avenue

Los Angeles, CA 90002-3628

UNITED STATES

Phone (323) 564-4331

Email [email protected]

Name Lee Yoseloff

Title Chief Executive Officer

Company ROADS Community Care Clinic

Address 121 South Long Beach Boulevard

Compton, CA 90221

Phone (310) 627-5850

Email [email protected]

Name Nancy Young

Title Chief Executive Officer

Company SAC Health System

Address 250 S G St.

San Bernardino, CA 92408

UNITED STATES

Phone (909) 771-2822

Email [email protected]

Page 62 of 63Tuesday, October 18, 2016 2AC2016

Page 63: October 27, 2016 - October 28, · PDF file2016 CPCA Annual Conference October 27, 2016 - October 28, 2016 Event Attendees Name Alex Abarca Title Director of Behavioral Health Company

2016 CPCA Annual Conference

October 27, 2016 - October 28, 2016

Event Attendees

Name Robert Young

Title Assoc VP,Patient Financial Services

Company AltaMed Health Services Corporation

Address 2040 Camfield Avenue

Los Angeles, CA 90040

Phone (323) 725-8751

Email [email protected]

Name Marina Yu

Title Contracts Manager

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Name Rayna Yuen

Title Physician

Company Asian Health Services

Address 818 Webster Street

Oakland, CA 94607-4220

UNITED STATES

Phone (510) 986-6830

Email [email protected]

Name Paula Zandi

Title Deputy Chief Financial Officer

Company Clinica Sierra Vista - Corporate Headquarters

Office

Address PO Box 1559

Bakersfield, CA 93302-1559

UNITED STATES

Phone (661) 635-3050 x2145

Email [email protected]

Name Kricket Zaro

Title HR Director

Company West County Health Centers, Inc.

Address 14045 Mill Street

Guerneville, CA 95446

Phone (707) 869-5977

Email [email protected]

Name Pajmon Zarrinehbal

Title Legal Counsel

Company Eisner Pediatric & Family Medical Center

Address 1530 South Olive Street

Los Angeles, CA 90015-3023

UNITED STATES

Phone (213) 746-1037

Email [email protected]

Name Ilda Zepeda

Title Senior Manager, Primary Care Systems

Company American Cancer Society - California Division

Address 1940 E Deere Avenue, Suite 100

Santa Ana, CA 92705

Phone (949) 567-0639

Email [email protected]

Name Dirk Zirbel

Title Chief Operations Officer

Company Operation Samahan Community Health

Center, Inc

Address 1428 Highland Avenue

National City, CA 91950

National City, CA 91950

Phone (844) 200-2426

Email

Name Joanna Zygmont

Title IBHS Clinical Director

Company Ravenswood Family Health Center

Address 1885 Bay Road

East Palo Alto, CA 94303

Phone (650) 330-7411

Email [email protected]

Page 63 of 63Tuesday, October 18, 2016 2AC2016